POWER LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-05-24

View Document

24/05/2424 May 2024 Annual accounts for year ending 24 May 2024

View Accounts

31/01/2431 January 2024 Registered office address changed from Ash Mill Ash Mill South Molton Devon EX36 4QD England to PO Box DT10 2EL 2 the Green the Green Mappowder Sturminster Newton Dorset DT10 2EL on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-05-24

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

21/01/2321 January 2023 Accounts for a dormant company made up to 2022-05-24

View Document

24/05/2224 May 2022 Annual accounts for year ending 24 May 2022

View Accounts

22/01/2222 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 2A FOREST DRIVE THEYDON BOIS EPPING ESSEX CM16 7EY

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM ASH MILL ASH MILL SOUTH MOLTON DEVON EX36 4QD ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/05/134 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

02/02/132 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENIS GOTEL / 04/05/2010

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THEYDON SECRETARIES LIMITED / 04/05/2010

View Document

14/02/1014 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOTEL / 13/08/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 138 MAYBURY ROAD BARKING ESSEX IG11 0PG

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/03/0325 March 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/03/0218 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/99

View Document

22/06/0122 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DELIVERY EXT'D 3 MTH 31/05/99

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 DELIVERY EXT'D 3 MTH 31/05/98

View Document

22/06/9822 June 1998 CONVE 26/02/98

View Document

22/06/9822 June 1998 RECLASSIFY SHARES 26/02/98

View Document

22/06/9822 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/98

View Document

22/06/9822 June 1998 NC INC ALREADY ADJUSTED 26/02/98

View Document

22/06/9822 June 1998 £ NC 100/200 26/02/98

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 DELIVERY EXT'D 3 MTH 31/05/97

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 DELIVERY EXT'D 3 MTH 31/05/96

View Document

02/01/972 January 1997 COMPANY NAME CHANGED POW MUSIC LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 112 A & B WESTBOURNE GROVE CHEPSTOW ROAD LONDON W2 5RU

View Document

27/06/9527 June 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 SECRETARY RESIGNED

View Document

04/05/934 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information