Advanced company searchLink opens in new window

POWERHOUSE ENERGY UK LIMITED

Company number 07153153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Apr 2016 AD01 Registered office address changed from 55 Bingley Road Shipley West Yorkshire BD18 4SB to 10B Russell Court Wool Gate, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PE on 5 April 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 Mar 2015 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5DG to 55 Bingley Road Shipley West Yorkshire BD18 4SB on 24 March 2015
21 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
08 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
19 Dec 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
19 Dec 2011 TM01 Termination of appointment of Julian Moore as a director
27 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
25 Jul 2011 AP01 Appointment of Mr Nigel Brent Fitzpatrick as a director
01 Jul 2011 MEM/ARTS Memorandum and Articles of Association
28 Jun 2011 CERTNM Company name changed powerhouse energy group LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
28 Jun 2011 CONNOT Change of name notice
11 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
11 Mar 2011 AD01 Registered office address changed from 25 North Row London W1K 6DJ England on 11 March 2011
10 Feb 2010 NEWINC Incorporation