POWER SAUNDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-29 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-18 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-29 |
08/08/238 August 2023 | Director's details changed for Mr James Nicola Spallone on 2023-08-08 |
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 |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2023-05-18 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-29 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
16/12/2116 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
30/03/2130 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
27/02/2027 February 2020 | 30/03/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
21/09/1821 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES SPALLONE / 20/09/2018 |
13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPALLONE / 12/09/2018 |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU ENGLAND |
13/09/1813 September 2018 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE KULUKUNDIS |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR CONSTANTINE NICHOLAS TIMOTHY KULUKUNDIS |
19/03/1819 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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