POWER INITIATIVES (2) LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31 |
31/07/2531 July 2025 New | Appointment of Mr Alastair James Kerr as a secretary on 2025-07-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-16 with updates |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | Total exemption full accounts made up to 2023-12-31 |
10/01/2510 January 2025 | |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | Total exemption full accounts made up to 2022-12-31 |
16/06/2416 June 2024 | |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
30/08/2330 August 2023 | |
30/08/2330 August 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
30/08/2330 August 2023 | |
30/08/2330 August 2023 | |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-25 with updates |
31/01/2331 January 2023 | Termination of appointment of Pia Lauren Tapley as a secretary on 2023-01-31 |
31/01/2331 January 2023 | Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2020-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
02/08/212 August 2021 | Registered office address changed from 53/54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2021-08-02 |
14/07/2114 July 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | PREVSHO FROM 30/11/2019 TO 30/06/2019 |
18/02/2018 February 2020 | SECRETARY APPOINTED MISS PIA LAUREN TAPLEY |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SPRING HILL SPRING HILL, BUTT LANE LEAMINGTON SPA 02476 220000 CV33 9JL UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR KEITH STEPHEN GAINS |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESERVE POWER HOLDINGS LIMITED |
26/06/1926 June 2019 | CESSATION OF POWER INITIATIVES LIMITED AS A PSC |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR RORY JOHN QUINLAN |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GARETH WOODBERRY |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER TODD |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWER INITIATIVES LIMITED |
11/03/1911 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2019 |
02/11/182 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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