POWER ON TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Termination of appointment of Edward Francis Mcgoldrick as a director on 2025-05-30 |
02/06/252 June 2025 | Termination of appointment of Anne Marie Mcgoldrick as a director on 2025-05-30 |
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
16/05/2516 May 2025 | Satisfaction of charge NI6431460002 in full |
26/01/2526 January 2025 | Confirmation statement made on 2025-01-11 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Resolutions |
25/09/2425 September 2024 | Memorandum and Articles of Association |
24/09/2424 September 2024 | Notification of Heron Bros. Energy Limited as a person with significant control on 2023-05-23 |
24/09/2424 September 2024 | Cessation of Heron Bros. Holdings Limited as a person with significant control on 2023-05-23 |
23/09/2423 September 2024 | Statement of capital following an allotment of shares on 2024-09-20 |
02/09/242 September 2024 | Satisfaction of charge NI6431460003 in full |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-12 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with updates |
10/01/2410 January 2024 | Appointment of Mr Christopher Doherty as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-12 |
17/11/2317 November 2023 | Change of details for Heron Bros. Holdings Limited as a person with significant control on 2023-07-05 |
28/07/2328 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-07-05 |
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 |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2023-07-05 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Second filing of Confirmation Statement dated 2023-01-11 |
12/04/2312 April 2023 | Statement of capital following an allotment of shares on 2023-04-07 |
06/04/236 April 2023 | Statement of capital following an allotment of shares on 2022-12-22 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Memorandum and Articles of Association |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
10/05/2210 May 2022 | Registration of charge NI6431460003, created on 2022-05-04 |
06/05/226 May 2022 | Appointment of Mr Damien John O'callaghan as a director on 2022-05-04 |
06/05/226 May 2022 | Termination of appointment of Ashley Carney as a director on 2022-05-04 |
06/05/226 May 2022 | Notification of Heron Bros. Holdings Limited as a person with significant control on 2022-05-04 |
06/05/226 May 2022 | Termination of appointment of Paul Andrew Burns as a director on 2022-05-04 |
06/05/226 May 2022 | Appointment of Mr Damian John Heron as a director on 2022-05-04 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-11 with updates |
28/01/2228 January 2022 | Change of details for Mr Edward Francis Mcgoldrick as a person with significant control on 2017-10-10 |
28/01/2228 January 2022 | Change of details for Mrs Anne Marie Mcgoldrick as a person with significant control on 2017-10-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE NI6431460001 |
16/03/2116 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE NI6431460002 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/03/202 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 09/09/19 STATEMENT OF CAPITAL GBP 60002 |
10/09/1910 September 2019 | ADOPT ARTICLES 08/01/2019 |
12/03/1912 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
05/02/185 February 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | 10/10/17 STATEMENT OF CAPITAL GBP 50002 |
05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 10-16 SHORE ROAD CUSHENDALL BALLYMENA ANTRIM BT44 0RU NORTHERN IRELAND |
12/01/1712 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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