Advanced company searchLink opens in new window

POWERTEK UTILITIES GROUP LIMITED

Company number SC431228

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
18 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
29 Nov 2022 CERTNM Company name changed powertek utilities LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
09 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 Mar 2022 AP01 Appointment of Mr Edward Keenan as a director on 17 March 2022
15 Mar 2022 TM01 Termination of appointment of Edward Keenan as a director on 11 March 2022
12 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
16 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 August 2019
11 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
04 Sep 2019 CS01 Confirmation statement made on 3 December 2018 with updates
02 May 2019 AA Micro company accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
15 May 2018 AA Micro company accounts made up to 31 August 2017
13 Oct 2017 CH01 Director's details changed for Mr Edward Keenan on 13 October 2017
27 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
16 Sep 2016 TM01 Termination of appointment of Ccm Partners Limited as a director on 1 May 2016
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Dec 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 200