POWER 365 SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2024-12-31 |
30/05/2530 May 2025 | Change of share class name or designation |
13/01/2513 January 2025 | Registered office address changed from 35-36 Eagle Street London WC1R 4AQ England to Cromwell House 14 Fulwood Place London WC1V 6HZ on 2025-01-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Appointment of Mr Alex Jones as a director on 2024-09-03 |
03/09/243 September 2024 | Appointment of Mr Kieran Berry as a director on 2024-09-03 |
02/09/242 September 2024 | Termination of appointment of Daniel Thomas Elkerton as a director on 2024-09-02 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 35-36 Eagle Street London WC1R 4AQ on 2024-05-10 |
10/05/2410 May 2024 | Director's details changed for Mr Thomas Reece Moore on 2024-05-10 |
10/05/2410 May 2024 | Director's details changed for Mr Daniel Thomas Elkerton on 2024-05-10 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-27 with updates |
10/05/2410 May 2024 | Change of details for Mr Thomas Reece Moore as a person with significant control on 2024-05-10 |
10/05/2410 May 2024 | Change of details for Mr Daniel Thomas Elkerton as a person with significant control on 2024-05-10 |
15/03/2415 March 2024 | Previous accounting period extended from 2023-11-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Termination of appointment of Carl Peter Mosteckyj as a director on 2023-08-20 |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
10/08/2310 August 2023 | Sub-division of shares on 2023-07-17 |
07/08/237 August 2023 | Statement of capital following an allotment of shares on 2023-07-17 |
04/08/234 August 2023 | Cancellation of shares. Statement of capital on 2023-07-14 |
28/07/2328 July 2023 | Purchase of own shares. |
26/07/2326 July 2023 | Second filing of Confirmation Statement dated 2023-04-27 |
25/07/2325 July 2023 | Appointment of Mr Jake Hockley as a director on 2023-07-17 |
10/05/2310 May 2023 | Director's details changed for Mr Carl Peter Mosteckyj on 2023-05-01 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-27 with updates |
01/05/231 May 2023 | Registered office address changed from 44 Romulus Way Nuneaton CV11 6ZP United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-05-01 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
12/09/2212 September 2022 | Statement of capital following an allotment of shares on 2022-08-01 |
10/05/2210 May 2022 | Micro company accounts made up to 2021-11-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-27 with updates |
27/04/2227 April 2022 | Registered office address changed from 8 Caversham Close Nuneaton CV11 6UR United Kingdom to 44 44 Romulus Way Nuneaton CV11 6ZP on 2022-04-27 |
27/04/2227 April 2022 | Registered office address changed from 44 44 Romulus Way Nuneaton CV11 6ZP United Kingdom to 44 Romulus Way Nuneaton CV11 6ZP on 2022-04-27 |
06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-09-30 |
20/12/2120 December 2021 | Change of details for Mr Daniel Thomas Elkerton as a person with significant control on 2021-05-14 |
20/12/2120 December 2021 | Cessation of Carl Peter Mosteckyj as a person with significant control on 2021-05-14 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
20/10/2120 October 2021 | Change of share class name or designation |
20/10/2120 October 2021 | Resolutions |
20/10/2120 October 2021 | Resolutions |
20/10/2120 October 2021 | Resolutions |
28/04/2028 April 2020 | COMPANY NAME CHANGED COOL CLOUD SOLUTIONS LTD CERTIFICATE ISSUED ON 28/04/20 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS REECE MOORE / 27/04/2020 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR CARL PETER MOSTECKYJ / 27/04/2020 |
27/04/2027 April 2020 | DIRECTOR APPOINTED MR CARL PETER MOSTECKYJ |
27/04/2027 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PETER MOSTECKYJ |
27/04/2027 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS REECE MOORE |
27/04/2027 April 2020 | 20/04/20 STATEMENT OF CAPITAL GBP 1 |
27/04/2027 April 2020 | DIRECTOR APPOINTED MR THOMAS REECE MOORE |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
20/11/1820 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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