POWER DATA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/243 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Registered office address changed from Maywood St John Maywood Drive Camberley Surrey GU15 1LH England to 12 Maguire Drive Camberley Surrey GU16 9RY on 2022-03-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM MAYWOOD ST. JAMES MAYWOOD DRIVE CAMBERLEY SURREY GU15 1LH ENGLAND

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM MAYWOOD ST JOHN MAYWOOD DRIVE CAMBERLEY SURREY GU19 1LH

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/07/1525 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

22/03/1522 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/09/1315 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 5 MIDDLE CLOSE CAMBERLEY SURREY GU15 1NZ

View Document

16/10/1216 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART JAMES POTTER / 01/06/2012

View Document

15/10/1215 October 2012 SAIL ADDRESS CHANGED FROM: 5 MIDDLE CLOSE CAMBERLEY SURREY GU15 1NZ UNITED KINGDOM

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / TANIA LOUISE POTTER / 01/06/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1129 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES POTTER / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED STUART JAMES POTTER

View Document

11/09/0811 September 2008 SECRETARY APPOINTED TANIA POTTER

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/08/0819 August 2008 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