POWERDATA TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Amended accounts made up to 2025-01-31 |
| 15/10/2515 October 2025 New | Amended accounts made up to 2025-01-31 |
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 15/08/2515 August 2025 | Unaudited abridged accounts made up to 2025-01-31 |
| 24/04/2524 April 2025 | Appointment of Mr Sean Reid as a director on 2025-04-01 |
| 24/04/2524 April 2025 | Appointment of Mr John Tester as a director on 2025-04-01 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 19/08/2419 August 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 24/10/2324 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 04/10/214 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 02/07/192 July 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES REID / 06/04/2016 |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / NMRS CLAIRE SUSAN REID / 06/04/2016 |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/01/1818 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059600310004 |
| 31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 06/03/176 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059600310003 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 05/11/155 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 11/11/1411 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 25/11/1325 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/10/131 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059600310002 |
| 01/08/131 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059600310001 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 29/10/1229 October 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 29/10/1229 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 21/12/1121 December 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 21/12/1121 December 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 21/12/1121 December 2011 | SAIL ADDRESS CHANGED FROM: C/O CHANTREY VELLACOTT DFK LLP DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE UNITED KINGDOM |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 25/11/1025 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 25/11/1025 November 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 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 |
| 07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES REID / 17/11/2009 |
| 07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SUSAN REID / 17/11/2009 |
| 07/12/097 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SUSAN REID / 17/11/2009 |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SUSAN REID / 01/10/2009 |
| 05/11/095 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES REID / 01/10/2009 |
| 05/11/095 November 2009 | SAIL ADDRESS CREATED |
| 05/11/095 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 26/02/0926 February 2009 | DIRECTOR APPOINTED MRS CLAIRE SUSAN REID |
| 24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE REID / 23/02/2009 |
| 17/02/0917 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE REID / 17/02/2009 |
| 04/11/084 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 05/02/085 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 |
| 20/11/0720 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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