POWER RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

15/04/2315 April 2023 Registered office address changed from 5 High Street Leadenham Lincoln LN5 0PP England to 11 Tor-O-Moor Road Woodhall Spa LN10 6TF on 2023-04-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM THE MEADOWS SUTTON LANE BRANT BROUGHTON LINCOLN LN5 0SB ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 295 WILMSLOW ROAD HEALD GREEN CHESHIRE SK8 3NN

View Document

15/01/1615 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 8 VALE VIEW VICARAGE LANE, BOWDON, ALTRINCHAM CHESHIRE WA14 3BD

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CELESTINE WHITING / 31/10/2010

View Document

07/01/117 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID WHITING / 31/10/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID WHITING / 31/10/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 7 & 8 VICARAGE LANE BOWDON ALTRINCHAM CHESHIRE WA14 3BD

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 5 VALE VIEW VICARAGE LANE, BOWDON ALTRINCHAM CHESHIRE WA14 3BD

View Document

02/01/032 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99

View Document

11/10/9911 October 1999 £ IC 102/53 30/03/99 £ SR 49@1=49

View Document

05/10/995 October 1999 49 @ £0.5 12/03/99

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: 5 VALE VIEW VICARAGR LANE BOWDEN VALE ALTRINCHAM,CHESHIRE WA14 3BD

View Document

16/12/9616 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 ACCOUNTING REF. DATE EXT FROM 15/12 TO 31/03

View Document

07/12/957 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/12

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

15/12/9415 December 1994 SECRETARY RESIGNED

View Document

08/12/948 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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