Advanced company searchLink opens in new window

PWR EUROPE LIMITED

Company number 06314126

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)
01 Aug 2025 PSC08 Notification of a person with significant control statement
01 Aug 2025 PSC07 Cessation of Pwr Holdings Limited as a person with significant control on 6 April 2016
31 Jul 2025 CS01 Confirmation statement made on 16 July 2025 with no updates
27 Feb 2025 PSC02 Notification of Pwr Holdings Limited as a person with significant control on 6 April 2016
27 Feb 2025 PSC09 Withdrawal of a person with significant control statement on 27 February 2025
02 Dec 2024 AA Full accounts made up to 30 June 2024
20 Oct 2024 TM01 Termination of appointment of Jeffrey Ian Forbes as a director on 18 October 2024
22 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
09 May 2024 AP01 Appointment of Mr Jason Anthony Conroy as a director on 1 May 2024
11 Feb 2024 AP01 Appointment of Ms Kristen Lee Podagiel as a director on 1 February 2024
11 Jan 2024 AA Full accounts made up to 30 June 2023
29 Oct 2023 TM01 Termination of appointment of Teresa Gayle Handicott as a director on 27 October 2023
25 Sep 2023 AP01 Appointment of Ms Amanda Jane Holt as a director on 11 September 2023
25 Sep 2023 AP01 Appointment of Mr Kym Osley as a director on 1 February 2023
20 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
31 Jan 2023 AD01 Registered office address changed from Unit 1141 Silverstone Park Silverstone Northamptonshire NN12 8FU United Kingdom to Unit C Valley Point Valley Drive Swift Valley Industrial Estate Rugby CV21 1TN on 31 January 2023
23 Dec 2022 AA Full accounts made up to 30 June 2022
15 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with updates
15 Sep 2022 PSC08 Notification of a person with significant control statement
15 Sep 2022 CH01 Director's details changed for Mr Roland William Surrey Dane on 16 July 2022
15 Sep 2022 CH01 Director's details changed for Mr Roland William Surrey Dane on 16 July 2022
15 Sep 2022 PSC07 Cessation of Pwr Holdings Limited as a person with significant control on 29 June 2022
05 Jul 2022 PSC02 Notification of Pwr Holdings Limited as a person with significant control on 29 June 2022
29 Jun 2022 PSC07 Cessation of Kees Cornelius Weel as a person with significant control on 21 June 2022
16 Jun 2022 AA Full accounts made up to 30 June 2021