POWER ON TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Edward Francis Mcgoldrick as a director on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Anne Marie Mcgoldrick as a director on 2025-05-30

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/05/2516 May 2025 Satisfaction of charge NI6431460002 in full

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024 Memorandum and Articles of Association

View Document

24/09/2424 September 2024 Notification of Heron Bros. Energy Limited as a person with significant control on 2023-05-23

View Document

24/09/2424 September 2024 Cessation of Heron Bros. Holdings Limited as a person with significant control on 2023-05-23

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

02/09/242 September 2024 Satisfaction of charge NI6431460003 in full

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-12

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

10/01/2410 January 2024 Appointment of Mr Christopher Doherty as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

17/11/2317 November 2023 Change of details for Heron Bros. Holdings Limited as a person with significant control on 2023-07-05

View Document

28/07/2328 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-05

View Document

25/07/2325 July 2023 Registered office address changed from 10-16 Coast Road Cushendall Ballymena Antrim BT44 0RU Northern Ireland to 19 Bedford Street Belfast BT2 7EJ on 2023-07-25

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Second filing of Confirmation Statement dated 2023-01-11

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-07

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

10/05/2210 May 2022 Registration of charge NI6431460003, created on 2022-05-04

View Document

06/05/226 May 2022 Appointment of Mr Damien John O'callaghan as a director on 2022-05-04

View Document

06/05/226 May 2022 Termination of appointment of Ashley Carney as a director on 2022-05-04

View Document

06/05/226 May 2022 Notification of Heron Bros. Holdings Limited as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Termination of appointment of Paul Andrew Burns as a director on 2022-05-04

View Document

06/05/226 May 2022 Appointment of Mr Damian John Heron as a director on 2022-05-04

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-11 with updates

View Document

28/01/2228 January 2022 Change of details for Mr Edward Francis Mcgoldrick as a person with significant control on 2017-10-10

View Document

28/01/2228 January 2022 Change of details for Mrs Anne Marie Mcgoldrick as a person with significant control on 2017-10-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI6431460001

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI6431460002

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 60002

View Document

10/09/1910 September 2019 ADOPT ARTICLES 08/01/2019

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

05/02/185 February 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 10/10/17 STATEMENT OF CAPITAL GBP 50002

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 10-16 SHORE ROAD CUSHENDALL BALLYMENA ANTRIM BT44 0RU NORTHERN IRELAND

View Document

12/01/1712 January 2017 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