POWERCOM INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Kevin Anthony Keane on 2018-05-10

View Document

03/06/253 June 2025 Notification of Paula Keane as a person with significant control on 2022-06-01

View Document

03/06/253 June 2025 Change of details for Mr Kevin Anthony Keane as a person with significant control on 2022-06-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

09/05/199 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN KEANE / 05/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

15/07/1715 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/06/1329 June 2013 APPOINTMENT TERMINATED, SECRETARY LYNDA CARR

View Document

29/06/1329 June 2013 SECRETARY APPOINTED MRS PAULA KEANE

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY KEANE / 10/11/2009

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/11/0910 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: LEWIS ACCOUNTING SERVICES 2ND FLOOR 121A OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1EP

View Document

30/10/0730 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: C/O LEWIS ACCOUNTING SERVICES 2ND FLOOR VICTORIA CHAMBERS FIR VALE ROAD BOURNEMOUTH DORSET BH1 2JN

View Document

25/10/0625 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: KINGSWOOD HOUSE 7 HAMPSTEAD GATE 1A FROGNAL LONDON NW3 6AL

View Document

03/12/023 December 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 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