POWER IN PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Termination of appointment of Ian Alexander Robson as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Claire Bradbury as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Nicola Anderson as a director on 2025-01-01

View Document

03/01/253 January 2025 Cessation of Nicola Anderson as a person with significant control on 2025-01-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

10/07/2410 July 2024 Change of details for Mr Allen Bradbury as a person with significant control on 2024-06-24

View Document

10/07/2410 July 2024 Change of details for Mrs Nicola Anderson as a person with significant control on 2024-06-24

View Document

23/01/2423 January 2024 Appointment of Mrs Angela Claire Whitehead as a director on 2024-01-14

View Document

22/01/2422 January 2024 Appointment of Mrs Claire Bradbury as a director on 2024-01-14

View Document

22/01/2422 January 2024 Appointment of Mrs Julie Eaton as a director on 2024-01-14

View Document

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

View Accounts

25/09/2325 September 2023 Termination of appointment of Stephanie Woodward as a director on 2023-09-14

View Document

03/07/233 July 2023 Change of details for Mrs Nicola Anderson as a person with significant control on 2023-06-03

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Registered office address changed from 18 Woodlands Hall Ruthin North Wales Llanfwrog Ruthin LL15 2AN Wales to 3-5 Alcock Street Runcorn Cheshire Alcock Street Runcorn WA7 1NA on 2023-05-03

View Document

30/04/2330 April 2023 Registered office address changed from 3-5 Alcock Street Runcorn Runcorn Cheshire WA7 1NA to 18 Woodlands Hall Ruthin North Wales Llanfwrog Ruthin LL15 2AN on 2023-04-30

View Document

11/04/2311 April 2023 Appointment of Mr Ian Alexander Robson as a director on 2023-04-01

View Document

11/04/2311 April 2023 Notification of Nicola Anderson as a person with significant control on 2023-03-15

View Document

28/03/2328 March 2023 Appointment of Miss Nicola Anderson as a director on 2023-03-15

View Document

28/02/2328 February 2023 Director's details changed for Mr Allen Bradbury on 2023-01-01

View Document

28/02/2328 February 2023 Director's details changed for Miss Stephanie Woodward on 2022-12-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MISS STEPHANIE WOODWARD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

15/07/1915 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 DIRECTOR APPOINTED MRS DOROTHY THORNTON

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 40 PICTON AVENUE PICTON AVENUE RUNCORN CHESHIRE WA7 5DH

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALLEN BRADBURY / 06/04/2016

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN BRADBURY

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 24/06/16 NO MEMBER LIST

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/09/1513 September 2015 24/06/15 NO MEMBER LIST

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WOODWARD

View Document

01/01/151 January 2015 REGISTERED OFFICE CHANGED ON 01/01/2015 FROM 6 HENLEY COURT RUNCORN WA7 5QL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 24/06/14 NO MEMBER LIST

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MISS STEPHANIE WOODWARD

View Document

03/10/133 October 2013 24/06/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MOFFATT

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES KNOWLES

View Document

25/02/1325 February 2013 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 DIRECTOR APPOINTED MRS DOROTHY MOFFATT

View Document

04/08/124 August 2012 DIRECTOR APPOINTED MR CHARLES ARTHUR KNOWLES

View Document

25/06/1225 June 2012 24/06/12 NO MEMBER LIST

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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