POSITIVE POWER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

10/01/2410 January 2024 Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2024-01-10

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

02/06/232 June 2023 Notification of Lisa Mccloskey as a person with significant control on 2023-05-23

View Document

02/06/232 June 2023 Appointment of Mrs Lisa Mccloskey as a director on 2023-05-23

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

28/10/2128 October 2021 Registered office address changed from 403 Hornsey Road London N19 4DX United Kingdom to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 2021-10-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR LISA MCCLOSKEY

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM LAMB / 27/02/2019

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAMB / 24/01/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM LAMB / 24/01/2018

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MISS LISA MCCLOSKEY

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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