POWER EPOS SYSTEMS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Notification of Stephen Thomson as a person with significant control on 2024-09-14

View Document

15/04/2515 April 2025 Confirmation statement made on 2024-09-14 with updates

View Document

15/04/2515 April 2025 Cessation of Elena Seppanen as a person with significant control on 2024-09-14

View Document

17/12/2417 December 2024 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-09-30

View Document

17/08/2417 August 2024 Compulsory strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Termination of appointment of Lee Niles as a director on 2024-05-16

View Document

22/05/2422 May 2024 Satisfaction of charge 143595570001 in full

View Document

07/12/237 December 2023 Termination of appointment of Richard Spencer Goodall as a director on 2023-12-01

View Document

07/12/237 December 2023 Appointment of Mr Lee Niles as a director on 2023-12-01

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Sub-division of shares on 2023-08-24

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Registered office address changed from 11 Park Place Leeds LS1 2RX England to Eden House Business Centre Units 12F & 13F Block 7, Enterprise Way Edenbridge Kent TN8 6HF on 2023-03-01

View Document

10/10/2210 October 2022 Registration of charge 143595570001, created on 2022-10-04

View Document

15/09/2215 September 2022 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