POWERBOX ENERGY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Certificate of change of name |
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
07/05/257 May 2025 | Cessation of Michael Avison as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Notification of Stephen Khan as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Termination of appointment of George Reresby Sacheverell Sitwell as a director on 2025-05-07 |
07/05/257 May 2025 | Termination of appointment of Christopher Edwin Fry as a secretary on 2025-05-07 |
07/05/257 May 2025 | Registered office address changed from Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England to Barnfield House C/O Jack Ross Salford Approach Manchester M3 7BX on 2025-05-07 |
07/05/257 May 2025 | Appointment of Mr Stephen Khan as a director on 2025-05-07 |
07/05/257 May 2025 | Termination of appointment of Michael Avison as a director on 2025-05-07 |
06/04/256 April 2025 | Confirmation statement made on 2025-03-14 with updates |
11/12/2411 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
18/11/2418 November 2024 | Secretary's details changed for Mr Christopher Edwin Fry on 2024-11-01 |
15/11/2415 November 2024 | Director's details changed for Sir George Reresby Sacheverell Sitwell on 2024-11-01 |
15/11/2415 November 2024 | Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 2024-11-15 |
15/11/2415 November 2024 | Director's details changed for Mr Michael Avison on 2024-11-01 |
15/11/2415 November 2024 | Change of details for Mr Michael Avison as a person with significant control on 2024-11-01 |
03/07/243 July 2024 | Termination of appointment of Harry Beamish as a director on 2024-07-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-14 with updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Appointment of Mr Christopher Edwin Fry as a secretary on 2023-06-30 |
15/05/2315 May 2023 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 2023-05-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-14 with updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/03/2115 March 2021 | 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