POWERCORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 5 CROWNFIELD AVENUE NEWBURY PARK ILFORD ESSEX IG2 7RP

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE JANE DAVIDGE / 02/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE JANE DAVIDGE / 02/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY DAVIDGE / 02/09/2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE JANE DAVIDGE / 31/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIDGE / 31/12/2009

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE JANE DAVIDGE / 31/12/2009

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/03/0512 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: THE GLOBE KILNDOWN KENT TN17 2SG

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 S366A DISP HOLDING AGM 17/11/99

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/998 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 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