- Company Overview for PWR EUROPE LIMITED (06314126)
- Filing history for PWR EUROPE LIMITED (06314126)
- People for PWR EUROPE LIMITED (06314126)
- Charges for PWR EUROPE LIMITED (06314126)
- More for PWR EUROPE LIMITED (06314126)
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 |