POWERDATA TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewAmended accounts made up to 2025-01-31

View Document

15/10/2515 October 2025 NewAmended accounts made up to 2025-01-31

View Document

13/10/2513 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

15/08/2515 August 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

24/04/2524 April 2025 Appointment of Mr Sean Reid as a director on 2025-04-01

View Document

24/04/2524 April 2025 Appointment of Mr John Tester as a director on 2025-04-01

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

19/08/2419 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

02/07/192 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES REID / 06/04/2016

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / NMRS CLAIRE SUSAN REID / 06/04/2016

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059600310004

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059600310003

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059600310002

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059600310001

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/10/1229 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/10/1229 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

21/12/1121 December 2011 SAIL ADDRESS CHANGED FROM: C/O CHANTREY VELLACOTT DFK LLP DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/11/1025 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 16, BABBAGE HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NORTHAMPTON NN36LG

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES REID / 17/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SUSAN REID / 17/11/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SUSAN REID / 17/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SUSAN REID / 01/10/2009

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES REID / 01/10/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MRS CLAIRE SUSAN REID

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE REID / 23/02/2009

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE REID / 17/02/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 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