POWER BY THE HOUR LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS FETTES DRAKE WHITESIDE / 09/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O A J WALTER AVIATION HEADQUARTERS MAYDWELL AVENUE SLINFOLD HORSHAM WEST SUSSEX RH13 0AS

View Document

27/01/1527 January 2015 DISS40 (DISS40(SOAD))

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O A J WALTER AVIATION UNIT F1 STAR TRADING ESTATE PARTRIDGE GREEN WEST SUSSEX RH13 8RA

View Document

23/07/1323 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN CARTER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS FETTES DRAKE WHITESIDE / 01/01/2012

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BARHAM CARTER / 01/01/2012

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS FETTES DRAKE WHITESIDE / 01/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: STAR TRADING ESTATE, PARTRIDGE GREEN, W. SUSSEX. RH13 8RA

View Document

22/08/9322 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/10/911 October 1991 EXEMPTION FROM APPOINTING AUDITORS 06/08/91

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 S386 DISP APP AUDS 22/08/91

View Document

12/09/9112 September 1991 EXEMPTION FROM APPOINTING AUDITORS 22/08/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 25/06/91; CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/02/9124 February 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/909 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: STAR TRADING ESTATE PARTRIDGE GREEN NR. HORSHAM WEST SUSSEX RH13 8RA

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

05/02/895 February 1989 WD 18/01/89 AD 21/11/88--------- £ SI 98@1=98 £ IC 2/100

View Document

05/02/895 February 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

25/03/8825 March 1988 ADOPT MEM AND ARTS 210487

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED AMESCOMBE TRAVEL LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

21/04/8721 April 1987 CERTIFICATE OF INCORPORATION

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