POWER MANAGEMENT DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

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

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 23 King Street Suite 262 23 King Street Cambridge Cambridgeshire on 2022-10-12

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

02/10/192 October 2019 SAIL ADDRESS CHANGED FROM: ELECTRA HOUSE GILBERD ROAD COLCHESTER ESSEX CO2 7LR ENGLAND

View Document

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

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

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

View Accounts

29/05/1829 May 2018 SAIL ADDRESS CREATED

View Document

29/05/1829 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEE BRIAN GARDNER / 19/09/2017

View Document

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

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM ELECTRA HOUSE 1A GILBERD ROAD COLCHESTER ESSEX CO2 7LR

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

16/08/1616 August 2016 FIRST GAZETTE

View Document

27/11/1527 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROSALIE CAMPBELL

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR LEE BRIAN GARDNER

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSALIE CAMPBELL / 17/10/2014

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED DR ROSALIE CAMPBELL

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/09/1419 September 2014 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