POWER INTERNET 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

18/10/2218 October 2022 Satisfaction of charge 6 in full

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 Change of details for Timico Technology Group Limited as a person with significant control on 2021-06-29

View Document

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

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

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

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 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

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

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

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Document

20/05/1620 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Document

01/06/151 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

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

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

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

View Document

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

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTONIO TUGULU / 02/06/2011

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

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

19/06/1119 June 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES MK9 2DL

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS SILVERTON

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM HILL

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR TIMOTHY PIERS RADFORD

View Document

13/05/1113 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1111 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/117 January 2011 ADOPT ARTICLES 10/12/2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR ANTONIO TUGULU

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED ADAM HILL

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAMBERS

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/1014 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED DENNIS ALFRED SILVERTON

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSEY ROBINSON

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR ADAM HILL

View Document

16/12/0916 December 2009 ADOPT ARTICLES 13/05/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL SMITH

View Document

08/10/098 October 2009 DIRECTOR APPOINTED DAVID JOHN CHAMBERS

View Document

22/09/0922 September 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/06/0917 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP WATTIS

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY PHILIP WATTIS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/04/0917 April 2009 SECRETARY APPOINTED PAUL SMITH

View Document

07/04/097 April 2009 DIRECTOR APPOINTED LINDSEY ANNE ROBINSON

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 £ IC 1563/1230 29/01/07 £ SR 333@1=333

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/11/9523 November 1995 £ NC 1000/1562 21/11/95

View Document

23/11/9523 November 1995 ALTER MEM AND ARTS 21/11/95

View Document

23/11/9523 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/95

View Document

23/11/9523 November 1995 RE DIVIDE SHARES 21/11/95

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

10/06/9510 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 SECRETARY RESIGNED

View Document

05/05/955 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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