POWER DEVICE UK LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Termination of appointment of Vincent P Ciolli as a director on 2025-07-23

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/08/2425 August 2024 Full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Appointment of Mr Martin Rolfe as a director on 2024-06-24

View Document

13/06/2413 June 2024 Certificate of change of name

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Rodrigo Rubiano as a director on 2024-01-02

View Document

21/12/2321 December 2023 Appointment of Mr Vincent P Ciolli as a director on 2023-12-15

View Document

20/12/2320 December 2023 Termination of appointment of Craig Howard Skillicorn as a director on 2023-12-15

View Document

13/09/2313 September 2023 Termination of appointment of Jason Aaron Roth as a director on 2023-08-31

View Document

13/09/2313 September 2023 Appointment of Mr Rodrigo Rubiano as a director on 2023-09-01

View Document

22/06/2322 June 2023 Full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

26/04/2226 April 2022 Termination of appointment of Dheeraj Choudhary as a director on 2022-04-26

View Document

29/12/2129 December 2021 Full accounts made up to 2021-09-30

View Document

13/12/2113 December 2021 Termination of appointment of Christopher John Cockroft as a secretary on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mrs Emma Crabbe as a secretary on 2021-12-13

View Document

29/07/2129 July 2021 Termination of appointment of Rodrigo Ruy Rubiano as a director on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Mr Dheeraj Choudhary as a director on 2021-07-29

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN COCKROFT

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR GAY

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / TECHNICAL AIRBORNE COMPONENTS LIMITED / 03/09/2018

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166740015

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRANDALL

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED LIZA SABOL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR NILS JOLLIFFE

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JEFFERIES

View Document

24/11/1824 November 2018 SECRETARY APPOINTED MR TREVOR BRIAN GAY

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM JEFFERIES

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SKULINA

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MR JONATHAN DAVID CRANDALL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DAVID FRENCH

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT BUFFA

View Document

17/04/1817 April 2018 AUDITOR'S RESIGNATION

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR JAMES SKULINA

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERRANCE PARADIE

View Document

17/01/1817 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013166740015

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O PASCALL ELECTRONICS WESTRIDGE BUSINESS PARK COTHEY WAY RYDE ISLE OF WIGHT ENGLAND

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAKE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/11/1610 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1610 November 2016 COMPANY NAME CHANGED PASCALL ELECTRONICS LIMITED CERTIFICATE ISSUED ON 10/11/16

View Document

10/11/1610 November 2016 COMPANY NAME CHANGED DDL195 LIMITED CERTIFICATE ISSUED ON 10/11/16

View Document

10/11/1610 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1618 October 2016 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM XEL WORKS BRUNSWICK ROAD COBBS WOOD ASHFORD KENT TN23 1EH

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED TERRANCE PARADIE

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RILEY

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 AUDITOR'S RESIGNATION

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR CARMINE OLIVA

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR WILLIAM HARRY RILEY

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR VINCENT MICHAEL BUFFA

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLER

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR MARTIN KENNETH PETER BLAKE

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS DONOVAN

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS EGGAR SECRETARIES LIMITED

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MR GRAHAM MICHAEL, JOHN JEFFERIES

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARMINE THOMAS OLIVA / 28/02/2010

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 28/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAURENCE WELLER / 28/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOHN JEFFERIES / 28/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN DONOVAN / 28/02/2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADELE MACLACHLAN

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED RICHARD LAURENCE WELLER

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD DOWN

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 ACC. REF. DATE SHORTENED FROM 18/03/06 TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 18/03/05

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 18/03/05

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: INTELEK PLC PO BOX 25 SWINDON WILTSHIRE SN3 4TR

View Document

30/03/0530 March 2005 AUDITOR'S RESIGNATION

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ADOPT ARTICLES 06/03/01

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 S366A DISP HOLDING AGM 07/08/98

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/985 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

13/03/9713 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: SAXON HOUSE DOWN SIDE SUNBURY-ON-THAMES MIDDLESEX TW16 6RY

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

11/06/9411 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 10/03/88; NO CHANGE OF MEMBERS

View Document

07/08/877 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/05/8727 May 1987 RETURN MADE UP TO 30/04/87; NO CHANGE OF MEMBERS

View Document

04/10/864 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/7710 June 1977 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