POWER DATA ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Termination of appointment of Steven Paul Brown as a director on 2025-01-06 |
16/01/2516 January 2025 | Appointment of Mrs Joanne Margaret Cox as a director on 2025-01-06 |
07/10/247 October 2024 | Accounts for a small company made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-03-26 with no updates |
29/12/2329 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
04/08/234 August 2023 | Termination of appointment of Jennifer Erben Chevalier as a director on 2023-07-24 |
04/08/234 August 2023 | Termination of appointment of Bridget Jayne Chevalier as a secretary on 2023-07-24 |
04/08/234 August 2023 | Termination of appointment of Robert Duncan Chevalier as a director on 2023-07-24 |
04/08/234 August 2023 | Termination of appointment of Stephanie Hazel Chevalier-Wilson as a director on 2023-07-24 |
04/08/234 August 2023 | Termination of appointment of Tom Helier Chevalier as a director on 2023-07-24 |
04/08/234 August 2023 | Termination of appointment of Bridget Jayne Chevalier as a director on 2023-07-24 |
04/08/234 August 2023 | Cessation of Tom Helier Chevalier as a person with significant control on 2023-07-24 |
04/08/234 August 2023 | Cessation of Bridget Jayne Chevalier as a person with significant control on 2023-07-24 |
04/08/234 August 2023 | Notification of Imserv Europe Limited as a person with significant control on 2023-07-24 |
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 |
04/08/234 August 2023 | Appointment of Mr Steven Paul Brown as a director on 2023-07-24 |
04/08/234 August 2023 | Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2023-07-24 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Director's details changed for Mrs Stephanie Hazel Chevalier-Wilson on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | 22/03/18 STATEMENT OF CAPITAL GBP 20 |
26/03/1826 March 2018 | DIRECTOR APPOINTED DR JENNIFER ERBEN CHEVALIER |
26/03/1826 March 2018 | DIRECTOR APPOINTED MS STEPHANIE HAZEL CHEVALIER |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR ROBERT DUNCAN CHEVALIER |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM WREST HOUSE WREST PARK SILSOE BEDFORDSHIRE MK45 4HR |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/03/1126 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM HELIER CHEVALIER / 26/03/2010 |
16/04/1016 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
16/04/1016 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JAYNE CHEVALIER / 26/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET JAYNE CHEVALIER / 26/03/2010 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM WREST PARK SILSOE BEDFORD MK45 4HR |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 22 BYFIELD CLOSE, TODDINGTON DUNSTABLE LU5 6BH |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/10/0425 October 2004 | COMPANY NAME CHANGED POWER DATA ASSOCIATES (UK) LTD CERTIFICATE ISSUED ON 25/10/04 |
05/04/045 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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