POWERBOX ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Certificate of change of name

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

07/05/257 May 2025 Cessation of Michael Avison as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Notification of Stephen Khan as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of George Reresby Sacheverell Sitwell as a director on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Christopher Edwin Fry as a secretary on 2025-05-07

View Document

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

View Document

07/05/257 May 2025 Appointment of Mr Stephen Khan as a director on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Michael Avison as a director on 2025-05-07

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-14 with updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/11/2418 November 2024 Secretary's details changed for Mr Christopher Edwin Fry on 2024-11-01

View Document

15/11/2415 November 2024 Director's details changed for Sir George Reresby Sacheverell Sitwell on 2024-11-01

View Document

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

View Document

15/11/2415 November 2024 Director's details changed for Mr Michael Avison on 2024-11-01

View Document

15/11/2415 November 2024 Change of details for Mr Michael Avison as a person with significant control on 2024-11-01

View Document

03/07/243 July 2024 Termination of appointment of Harry Beamish as a director on 2024-07-02

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Appointment of Mr Christopher Edwin Fry as a secretary on 2023-06-30

View Document

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

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/03/2115 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information