POWER 365 TECH LTD

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Registered office address changed from Unit 6 Hollybush Business Centre Shipley Bridge Lane Horley Surrey SS6 9TL England to Unit 6, Hollybush Business Centre Shipley Bridge Lane Shipley Bridge Horley Surrey RH6 9TL on 2024-10-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom to Unit 6 Hollybush Business Centre Shipley Bridge Lane Horley Surrey SS6 9TL on 2024-02-12

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Certificate of change of name

View Document

02/02/222 February 2022 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

20/01/2220 January 2022 Termination of appointment of Lyn Bond as a director on 2022-01-20

View Document

20/01/2220 January 2022 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Mr Nicholas James Gibbons as a director on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

20/01/2220 January 2022 Notification of Nicholas Gibbons as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Cessation of Sdg Registrars Limited as a person with significant control on 2022-01-20

View Document

28/01/2128 January 2021 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