POWER INSIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/09/2422 September 2024 Registered office address changed from 1 Whitepost Lane Rainham RM13 8GT England to Unit C Hubert Road Brentwood CM14 4JE on 2024-09-22

View Document

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

View Accounts

07/02/247 February 2024 Termination of appointment of Sirisha Kodakandla as a director on 2024-02-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Pritesh Barchha as a director on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Registered office address changed from 6 International House 6 South Molton Street London W1K 5QF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-12-31

View Document

31/12/2331 December 2023 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-12-31

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

05/07/235 July 2023 Registered office address changed from International House International House 24 Holborn Viaduct London EC1A 2BN England to 6 International House 6 South Molton Street London W1K 5QF on 2023-07-05

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

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

View Accounts

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 1 WHITEPOST LANE RAINHAM RM13 8GT ENGLAND

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MS SIRISHA KODAKANDLA

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR PRITESH BARCHHA

View Document

16/04/2016 April 2020 COMPANY NAME CHANGED SHILPA LTD CERTIFICATE ISSUED ON 16/04/20

View Document

23/03/2023 March 2020 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