POWER DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Louise Hinchliff as a director on 2025-07-23

View Document

05/05/255 May 2025 Termination of appointment of Paul Matthew Mckay as a director on 2025-04-25

View Document

30/04/2530 April 2025 Appointment of David Morris as a director on 2025-04-25

View Document

10/12/2410 December 2024 Registered office address changed from 3 Benham Road Chilworth Southampton SO16 7QJ England to 5 Benham Road, Benham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ on 2024-12-10

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024

View Document

13/08/2413 August 2024 Termination of appointment of Robert Damien Hughes as a director on 2024-07-31

View Document

06/03/246 March 2024 Appointment of Robert Damien Hughes as a director on 2024-02-27

View Document

06/03/246 March 2024 Appointment of Paul Matthew Mckay as a director on 2024-02-27

View Document

06/03/246 March 2024 Termination of appointment of David Ashley Redman as a director on 2024-02-28

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Termination of appointment of Graham Ian Cooke as a director on 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

22/02/2222 February 2022 Satisfaction of charge 048900950002 in full

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 ALTER ARTICLES 21/11/2019

View Document

04/12/194 December 2019 ARTICLES OF ASSOCIATION

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048900950002

View Document

01/10/191 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2019

View Document

30/09/1930 September 2019 CURRSHO FROM 31/08/2020 TO 31/12/2019

View Document

17/09/1917 September 2019 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY JEAN SHEPHERD

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR GRAHAM IAN COOKE

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR DAVID ASHLEY REDMAN

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENERGI GROUP LIMITED

View Document

12/09/1912 September 2019 CESSATION OF ANNE ELIZABETH WILLIAMS AS A PSC

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE WILLIAMS

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR SHEPHERD

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY RHYS WILLIAMS

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SHEPHERD / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SHEPHERD / 28/06/2016

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN SHEPHERD / 28/06/2016

View Document

08/01/168 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 456 WATNALL ROAD HUCKNALL NOTTINGHAM NG15 6FQ

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH WILLIAMS / 13/09/2010

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 SECRETARY APPOINTED MR RHYS ELLIS WILLIAMS

View Document

09/06/149 June 2014 SECRETARY APPOINTED MRS JEAN SHEPHERD

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/122 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1230 April 2012 CURREXT FROM 05/04/2012 TO 30/06/2012

View Document

23/09/1123 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SHEPHERD / 08/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MRS ANNE ELIZABETH WILLIAMS

View Document

31/08/1031 August 2010 REDESIGNATE 14/08/2010

View Document

31/08/1031 August 2010 14/08/10 STATEMENT OF CAPITAL GBP 100

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/03/1030 March 2010 08/09/09 FULL LIST AMEND

View Document

08/10/098 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM, SUITE 5 2ND FLOOR VIKING HOUSE, LODGE LANE DANEHOLES ROUNDABOUT, GRAYS, ESSEX, RM16 2XE

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY FE CORPORATE SERVICES LTD

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 12A STATION ROAD, LONGFIELD, KENT DA3 7QD

View Document

17/10/0517 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 6A STATION ROAD, LONGFIELD, KENT DA3 7QD

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/11/043 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 05/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 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