POWER PLATFORM SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2022-06-29

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

06/10/236 October 2023 Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE United Kingdom to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE HOGBEN / 10/10/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN HOGBEN / 01/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE HOGBEN / 01/10/2009

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/07/951 July 1995 COMPANY NAME CHANGED LYN HIRE LIMITED CERTIFICATE ISSUED ON 01/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

09/11/949 November 1994 RETURN MADE UP TO 10/10/94; CHANGE OF MEMBERS

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

03/08/933 August 1993 EXEMPTION FROM APPOINTING AUDITORS 09/07/93

View Document

18/10/9218 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

08/10/868 October 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/06/8228 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/06/82

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