17 POWIS SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

22/11/2422 November 2024 Change of details for Ms Abigail Hedger-Jones as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mr Max John Leonard Klein on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mr George Collison as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mr Christopher Hatherall as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mr Christopher Hatherall on 2024-11-22

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from 17 Powis Square Brighton BN1 3HG to 88 Boundary Road Hove BN3 7GA on 2024-11-13

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Appointment of Mr George Christopher Collison as a director on 2023-05-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Appointment of Ms Abigail Hedger-Jones as a secretary on 2022-11-18

View Document

23/11/2223 November 2022 Termination of appointment of Max John Leonard Klein as a secretary on 2022-11-18

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

27/09/2127 September 2021 Termination of appointment of Michael Sutherland Jamieson as a director on 2020-07-28

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL JONES / 17/03/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 DIRECTOR APPOINTED CHRISTOPHER HATHERALL

View Document

14/10/1314 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICE

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER MABEY / 21/09/2012

View Document

29/10/1229 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICE / 12/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUTHERLAND JAMIESON / 12/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL JONES / 12/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER MABEY / 12/09/2010

View Document

01/10/101 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/092 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/12/088 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP HARTNOLL

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED ABIGAIL JONES

View Document

07/10/087 October 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 12/09/03; NO CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 12/09/02; NO CHANGE OF MEMBERS

View Document

13/11/0113 November 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company