POWER DATA ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Termination of appointment of Steven Paul Brown as a director on 2025-01-06

View Document

16/01/2516 January 2025 Appointment of Mrs Joanne Margaret Cox as a director on 2025-01-06

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

29/12/2329 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

04/08/234 August 2023 Termination of appointment of Jennifer Erben Chevalier as a director on 2023-07-24

View Document

04/08/234 August 2023 Termination of appointment of Bridget Jayne Chevalier as a secretary on 2023-07-24

View Document

04/08/234 August 2023 Termination of appointment of Robert Duncan Chevalier as a director on 2023-07-24

View Document

04/08/234 August 2023 Termination of appointment of Stephanie Hazel Chevalier-Wilson as a director on 2023-07-24

View Document

04/08/234 August 2023 Termination of appointment of Tom Helier Chevalier as a director on 2023-07-24

View Document

04/08/234 August 2023 Termination of appointment of Bridget Jayne Chevalier as a director on 2023-07-24

View Document

04/08/234 August 2023 Cessation of Tom Helier Chevalier as a person with significant control on 2023-07-24

View Document

04/08/234 August 2023 Cessation of Bridget Jayne Chevalier as a person with significant control on 2023-07-24

View Document

04/08/234 August 2023 Notification of Imserv Europe Limited as a person with significant control on 2023-07-24

View Document

04/08/234 August 2023 Registered office address changed from Power Data Associates Ltd Wrest Park Silsoe Bedford MK45 4HR England to Cygnus Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Mr Steven Paul Brown as a director on 2023-07-24

View Document

04/08/234 August 2023 Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2023-07-24

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Director's details changed for Mrs Stephanie Hazel Chevalier-Wilson on 2023-05-02

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 22/03/18 STATEMENT OF CAPITAL GBP 20

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED DR JENNIFER ERBEN CHEVALIER

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS STEPHANIE HAZEL CHEVALIER

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR ROBERT DUNCAN CHEVALIER

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM WREST HOUSE WREST PARK SILSOE BEDFORDSHIRE MK45 4HR

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/03/1126 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM HELIER CHEVALIER / 26/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JAYNE CHEVALIER / 26/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET JAYNE CHEVALIER / 26/03/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM WREST PARK SILSOE BEDFORD MK45 4HR

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 22 BYFIELD CLOSE, TODDINGTON DUNSTABLE LU5 6BH

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 COMPANY NAME CHANGED POWER DATA ASSOCIATES (UK) LTD CERTIFICATE ISSUED ON 25/10/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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