POWER RESOURCES INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 New

View Document

02/10/252 October 2025 NewRegistered 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

View Document

02/10/252 October 2025 NewAppointment of Matevz Uros Pavlic as a director on 2025-09-05

View Document

30/09/2530 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

30/09/2530 September 2025 NewResolutions

View Document

29/09/2529 September 2025 New

View Document

26/09/2526 September 2025 New

View Document

26/09/2526 September 2025 NewStatement of capital following an allotment of shares on 2025-08-23

View Document

26/09/2526 September 2025 New

View Document

08/09/258 September 2025 NewSecond filing of Confirmation Statement dated 2024-06-10

View Document

08/09/258 September 2025 New

View Document

08/09/258 September 2025 NewStatement of capital following an allotment of shares on 2025-03-04

View Document

08/09/258 September 2025 New

View Document

26/08/2526 August 2025 NewGroup of companies' accounts made up to 2023-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

12/06/2512 June 2025 Change of details for Mr Raymond Power as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Raymond Power on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Raymond Power as a person with significant control on 2025-04-28

View Document

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

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Appointment of Dr. Paul Cherry as a director on 2025-01-02

View Document

02/01/252 January 2025 Appointment of Laurent Dubos as a director on 2025-01-02

View Document

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

View Accounts

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Change of details for Mr Raymond Power as a person with significant control on 2023-09-07

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2021-06-09

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-10 with updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Raymond Power on 2023-06-28

View Document

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

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-07-15

View Document

05/01/225 January 2022 Change of details for Mr Raymond Power as a person with significant control on 2022-01-04

View Document

05/01/225 January 2022 Director's details changed for Mr Raymond Power on 2022-01-04

View Document

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

View Accounts

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

11/06/2011 June 2020 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