POWER SAUNDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

08/08/238 August 2023 Director's details changed for Mr James Nicola Spallone on 2023-08-08

View Document

01/08/231 August 2023 Registered office address changed from 3rd Floor, Linton House 24 Wells Street London W1T 3PH England to Room 73 the Mansion House Wrest Park, Silsoe Bedford MK45 4HR on 2023-08-01

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/03/2130 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

27/02/2027 February 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES SPALLONE / 20/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPALLONE / 12/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU ENGLAND

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE KULUKUNDIS

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR CONSTANTINE NICHOLAS TIMOTHY KULUKUNDIS

View Document

19/03/1819 March 2018 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