Advanced company searchLink opens in new window

PEAK GEN POWER 18 LIMITED

Company number 09145186

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Mar 2023 AA01 Current accounting period shortened from 30 September 2023 to 31 March 2023
14 Mar 2023 CH01 Director's details changed for Mrs Jessica Anne Lisa Harben on 7 June 2022
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
01 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
01 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
01 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
01 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
04 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
20 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
20 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
29 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
29 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
07 Apr 2021 MR01 Registration of charge 091451860002, created on 24 March 2021
18 Jan 2021 TM02 Termination of appointment of Jonathan George Fairchild as a secretary on 18 January 2021
18 Jan 2021 TM01 Termination of appointment of Jonathan George Fairchild as a director on 18 January 2021
18 Jan 2021 AP01 Appointment of Mrs Jessica Anne Lisa Harben as a director on 18 January 2021
28 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
03 Jul 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
03 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
03 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
03 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
05 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
24 Jun 2019 AA Accounts for a small company made up to 30 September 2018
16 Apr 2019 TM01 Termination of appointment of Mark Robert Draper as a director on 16 April 2019
16 Apr 2019 AP01 Appointment of Mr Nicholas Sillito as a director on 16 April 2019