POWER RESOURCES INTERNATIONAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | |
02/10/252 October 2025 New | Registered office address changed from The Portland Building 27-28 Church Street Brighton East Sussex BN1 1BR United Kingdom to The Portland Building 27-28 Church Street Brighton East Sussex BN1 1RB on 2025-10-02 |
02/10/252 October 2025 New | Appointment of Matevz Uros Pavlic as a director on 2025-09-05 |
30/09/2530 September 2025 New | Group of companies' accounts made up to 2024-12-31 |
30/09/2530 September 2025 New | Resolutions |
29/09/2529 September 2025 New | |
26/09/2526 September 2025 New | |
26/09/2526 September 2025 New | Statement of capital following an allotment of shares on 2025-08-23 |
26/09/2526 September 2025 New | |
08/09/258 September 2025 New | Second filing of Confirmation Statement dated 2024-06-10 |
08/09/258 September 2025 New | |
08/09/258 September 2025 New | Statement of capital following an allotment of shares on 2025-03-04 |
08/09/258 September 2025 New | |
26/08/2526 August 2025 New | Group of companies' accounts made up to 2023-12-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-10 with updates |
12/06/2512 June 2025 | Change of details for Mr Raymond Power as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 | Director's details changed for Mr Raymond Power on 2025-04-28 |
28/04/2528 April 2025 | Change of details for Mr Raymond Power as a person with significant control on 2025-04-28 |
22/04/2522 April 2025 | Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to The Portland Building 27-28 Church Street Brighton East Sussex BN1 1BR on 2025-04-22 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
08/01/258 January 2025 | Appointment of Dr. Paul Cherry as a director on 2025-01-02 |
02/01/252 January 2025 | Appointment of Laurent Dubos as a director on 2025-01-02 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-07-05 |
24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2023-12-11 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-10 with updates |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
02/04/242 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/09/238 September 2023 | Change of details for Mr Raymond Power as a person with significant control on 2023-09-07 |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Memorandum and Articles of Association |
18/08/2318 August 2023 | Statement of capital following an allotment of shares on 2021-06-09 |
08/08/238 August 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
08/08/238 August 2023 | Confirmation statement made on 2023-06-10 with updates |
29/06/2329 June 2023 | Director's details changed for Mr Raymond Power on 2023-06-28 |
28/06/2328 June 2023 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 2023-06-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-07-15 |
05/01/225 January 2022 | Change of details for Mr Raymond Power as a person with significant control on 2022-01-04 |
05/01/225 January 2022 | Director's details changed for Mr Raymond Power on 2022-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-09-17 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-10 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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