POWER ACCESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/11/2422 November 2024 Audited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-02-29 with updates

View Document

05/03/245 March 2024 Audited abridged accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Audited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Audited abridged accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 30/06/20 AUDITED ABRIDGED

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 30/06/19 AUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALLAN MICHAEL PORTHOUSE / 06/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE FRANCES JAMES / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / HARALD KUEPFER / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MICHAEL PORTHOUSE / 06/08/2018

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/01/1719 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOUNI HEINONEN

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOUNI HEINONEN

View Document

16/08/1216 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MICHAEL PORTHOUSE / 01/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARALD KUEPFER / 01/08/2010

View Document

08/09/108 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD PLUMETTAZ

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR JOUNI HEINONEN

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KUEPFER

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 £ SR 25000@1 31/05/99

View Document

14/03/0014 March 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/05/99

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/02/9712 February 1997 £ IC 153000/125000 02/12/96 £ SR 28000@1=28000

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 401 ST JOHN STREET LONDON EC1V 4LH

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/08/939 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: 1 VERULAM BUILDINGS GRAYS INN LONDON WC1

View Document

04/08/884 August 1988 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/02/8724 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/09/8616 September 1986 RETURN MADE UP TO 11/02/86; 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