POWER PLUS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

08/03/248 March 2024 Registered office address changed from 279 Chanterlands Avenue Hull HU5 4DS to Floor 9 K2 Tower Bond Street Hull HU1 3EN on 2024-03-08

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN BOANAS

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE BOANAS

View Document

08/02/218 February 2021 DIRECTOR APPOINTED GRAHAM BOANAS

View Document

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

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087985310001

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS JANINE BOANAS

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOANAS

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED VIDEO WIZARDS LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MISS LAUREN BOANAS

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED BIZNIZTV LTD CERTIFICATE ISSUED ON 17/01/14

View Document

16/01/1416 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM THE BOARDWALK KEMP ROAD SWANLAND EAST YORKSHIRE HU14 3LZ UNITED KINGDOM

View Document

02/12/132 December 2013 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