POWER ENABLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Appointment of Dr Michael Anderson as a director on 2024-09-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

07/06/237 June 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Registered office address changed from 11-15 Thistle Street Edinburgh EH2 1DF Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2023-04-04

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

23/01/2323 January 2023 Change of details for Mr Estanislao Juan Pablo Echenique as a person with significant control on 2023-01-11

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

12/12/2212 December 2022 Elect to keep the secretaries register information on the public register

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/01/2015 January 2020 ADOPT ARTICLES 19/08/2019

View Document

15/01/2015 January 2020 19/08/19 STATEMENT OF CAPITAL GBP 1.10662

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1926 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 1.02722

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 80/12 SLATEFORD ROAD EDINBURGH EH11 1QU SCOTLAND

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM ALRICK BUILDING, 4TH FLOOR MAX BORN CRESCENT GATE 4 EDINBURGH EH9 3BF SCOTLAND

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ESTANISLAO JUAN PABLO ECHENIQUE SUBIABRE / 03/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CARSON CROZIER

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM SUMMIT HOUSE 4 - 5 MITCHELL STREET EDINBURGH EH6 7BD UNITED KINGDOM

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ESTANISLAO JUAN PABLO ECHENIQUE SUBIABRE / 09/10/2018

View Document

08/10/188 October 2018 SUB-DIVISION 02/07/18

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ESTANISLAO JUAN PABLO ECHENIQUE / 10/07/2018

View Document

05/07/185 July 2018 DIRECTOR APPOINTED DR RICHARD CARSON CROZIER

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ESTANISLAO JUAN PABLO ECHENIQUE / 22/04/2018

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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