POWAIR AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Notification of Christopher Smith as a person with significant control on 2016-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 AUDITOR'S RESIGNATION

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: POWAIR HOUSE NEST ROAD GATESHEAD TYNE & WEAR NE10 0ER

View Document

18/05/9918 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

31/10/9031 October 1990 RETURN MADE UP TO 18/08/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED LERCHE ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/02/90

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 AUDITOR'S RESIGNATION

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: AURORA HOUSE 61 MANCHESTER ROAD SHEFFIELD S10 5DH

View Document

13/02/9013 February 1990 AUDITOR'S RESIGNATION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

22/11/8922 November 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/8814 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 DIRECTOR RESIGNED

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 21/02/86; FULL LIST OF MEMBERS

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