POWER INTERNET SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Stewart George Holness as a director on 2025-04-09

View Document

11/04/2511 April 2025 Termination of appointment of Neil Keith Muller as a director on 2025-04-09

View Document

19/02/2519 February 2025 Termination of appointment of Daryl Marc Paton as a director on 2025-02-12

View Document

03/02/253 February 2025 Appointment of Mr Timothy James Emly as a director on 2025-01-20

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

22/02/2222 February 2022 Change of details for Timico Limited as a person with significant control on 2021-06-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARROW

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR NEIL MULLER

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BEACON HILL OFFICE PARK CAFFERATA WAY NEWARK NOTTINGHAMSHIRE NG24 2TN

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARNHAM

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY PEPPER

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY HARRY PEPPER

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN RADFORD

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RADFORD

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIO TUGULU

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTONIO TUGULU / 29/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MR JONATHAN VAUGHAN RADFORD

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR JONATHAN VAUGHAN RADFORD

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR TIMOTHY PIERS RADFORD

View Document

20/06/1120 June 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

19/06/1119 June 2011 REGISTERED OFFICE CHANGED ON 19/06/2011 FROM NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL UNITED KINGDOM

View Document

19/06/1119 June 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS SILVERTON

View Document

19/06/1119 June 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM HILL

View Document

01/03/111 March 2011 CURRSHO FROM 28/02/2012 TO 31/08/2011

View Document

18/02/1118 February 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