POWER ELECTRICS (BRISTOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Mr Andrew James Jordan as a secretary on 2025-03-03

View Document

20/03/2520 March 2025 Appointment of Mr Andrew James Jordan as a director on 2025-03-03

View Document

19/03/2519 March 2025 Termination of appointment of Anthony Phillip Jenkins as a secretary on 2025-03-03

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Change of details for Power Electrics (Eot Trustee) Limited as a person with significant control on 2024-10-17

View Document

12/12/2412 December 2024 Notification of Power Electrics (Eot Trustee) Limited as a person with significant control on 2024-10-17

View Document

05/12/245 December 2024 Cessation of John Robert Pullin as a person with significant control on 2024-10-17

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

05/12/245 December 2024 Cessation of Andrew James Pullin as a person with significant control on 2024-10-17

View Document

22/10/2422 October 2024 Termination of appointment of John Robert Pullin as a director on 2024-10-07

View Document

22/10/2422 October 2024 Registration of charge 007767040015, created on 2024-10-14

View Document

22/10/2422 October 2024 Registration of charge 007767040016, created on 2024-10-14

View Document

22/10/2422 October 2024 Appointment of Mr Brian Desmond Holland as a director on 2024-10-17

View Document

22/10/2422 October 2024 Appointment of Mr Daniel James Warren Slee as a director on 2024-10-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

17/08/2317 August 2023 Satisfaction of charge 3 in full

View Document

17/08/2317 August 2023 Satisfaction of charge 5 in full

View Document

17/08/2317 August 2023 Satisfaction of charge 4 in full

View Document

07/07/237 July 2023 Satisfaction of charge 007767040012 in full

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Registration of charge 007767040014, created on 2021-07-28

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

01/04/211 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

13/03/2113 March 2021 ADOPT ARTICLES 05/02/2021

View Document

13/03/2113 March 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/2113 March 2021 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 19/03/2020

View Document

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

View Accounts

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007767040013

View Document

16/12/1916 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 1845

View Document

13/12/1913 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1914 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007767040012

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007767040011

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007767040010

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/196 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/04/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 ADOPT ARTICLES 19/11/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 23/04/17 STATEMENT OF CAPITAL GBP 2050

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007767040009

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 AUDITOR'S RESIGNATION

View Document

27/04/1527 April 2015 SAIL ADDRESS CHANGED FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON SN5 7UN ENGLAND

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PULLIN / 27/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILLIP JENKINS / 27/04/2015

View Document

27/04/1527 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PHILLIP JENKINS / 27/04/2015

View Document

27/01/1527 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007767040008

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT PULLIN / 25/04/2014

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT PULLIN / 22/03/2013

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SAIL ADDRESS CHANGED FROM: HOWARD HOUSE QUEENS AVENUE BRISTOL BS8 1QT ENGLAND

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILLIP JENKINS / 18/10/2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PHILLIP JENKINS / 18/10/2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PHILLIP JENKINS / 18/10/2010

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILLIP JENKINS / 22/04/2010

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JENKINS / 01/02/2008

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: MORLEY ROAD STAPLE HILL BRISTOL BS16 4QT

View Document

18/06/0418 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/01/0028 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ADOPT MEM AND ARTS 27/05/99

View Document

16/06/9916 June 1999 REDES SHARES 27/05/99

View Document

16/06/9916 June 1999 CONVE 27/05/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 £ NC 1000/3000 12/11/98

View Document

26/11/9826 November 1998 NC INC ALREADY ADJUSTED 12/11/98

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 S369(4) SHT NOTICE MEET 30/04/97

View Document

15/05/9715 May 1997 S252 DISP LAYING ACC 30/04/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 23/04/97; CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 S386 DISP APP AUDS 30/04/97

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/10/95

View Document

15/07/9615 July 1996 ACC. REF. DATE SHORTENED FROM 09/10/96 TO 30/09/96

View Document

16/05/9616 May 1996 S386 DISP APP AUDS 02/05/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 S252 DISP LAYING ACC 02/05/96

View Document

16/05/9616 May 1996 S369(4) SHT NOTICE MEET 02/05/96

View Document

16/05/9616 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/962 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/962 March 1996 ADOPT MEM AND ARTS 22/02/96

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/10/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

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

23/09/9423 September 1994

View Document

23/09/9423 September 1994

View Document

23/09/9423 September 1994 £ IC 410/205 17/08/94 £ SR 205@1=205

View Document

13/09/9413 September 1994 Resolutions

View Document

13/09/9413 September 1994 205 £1 SHS 17/08/94

View Document

13/09/9413 September 1994 Resolutions

View Document

10/09/9410 September 1994

View Document

10/09/9410 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/10/93

View Document

21/01/9421 January 1994 Accounts for a small company made up to 1993-10-09

View Document

30/07/9330 July 1993 Full accounts made up to 1992-10-09

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 09/10/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993

View Document

06/05/926 May 1992 Full accounts made up to 1991-10-09

View Document

06/05/926 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 09/10/91

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 09/10/90

View Document

28/06/9128 June 1991 Full accounts made up to 1990-10-09

View Document

28/06/9128 June 1991

View Document

17/05/9017 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 Full accounts made up to 1989-10-09

View Document

17/05/9017 May 1990

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 09/10/89

View Document

27/07/8927 July 1989 Full accounts made up to 1988-10-09

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 09/10/88

View Document

27/07/8927 July 1989

View Document

27/07/8927 July 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 09/10/87

View Document

17/10/8817 October 1988 Full accounts made up to 1987-10-09

View Document

17/10/8817 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988

View Document

22/09/8822 September 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 09/10/86

View Document

10/03/8710 March 1987 Full accounts made up to 1986-10-09

View Document

10/03/8710 March 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED

View Document

22/05/8622 May 1986

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 09/10/85

View Document

22/05/8622 May 1986

View Document

22/05/8622 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/8622 May 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 Full accounts made up to 1985-10-09

View Document

09/10/639 October 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/639 October 1963 CERTIFICATE OF INCORPORATION

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