POWERFLEET SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-05-24 with no updates |
07/05/257 May 2025 | Appointment of Mr David Wilson as a director on 2025-04-25 |
07/05/257 May 2025 | Termination of appointment of Lindsay Joyce as a director on 2025-04-25 |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-03-31 |
27/06/2427 June 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Accounts for a small company made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
14/03/2314 March 2023 | Accounts for a small company made up to 2021-12-31 |
02/02/232 February 2023 | Appointment of Ms Lindsay Joyce as a director on 2023-02-01 |
02/02/232 February 2023 | Termination of appointment of Ned Mavrommatis as a director on 2023-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
25/10/1925 October 2019 | COMPANY NAME CHANGED I.D. SYSTEMS ( UK) LTD CERTIFICATE ISSUED ON 25/10/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
01/07/161 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
24/07/1524 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
26/06/1426 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAGID |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
30/05/1330 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
03/10/123 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
06/06/126 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
21/07/1121 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
05/07/115 July 2011 | COMPANY NAME CHANGED DIDBOX LIMITED CERTIFICATE ISSUED ON 05/07/11 |
21/06/1121 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NED MAVOROMMATIS / 23/05/2011 |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAGID / 23/05/2011 |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/06/1024 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 4 THE MOUNT ELM GROVE ROAD SALISBURY WILTSHIRE SP1 1JW |
05/01/105 January 2010 | PREVSHO FROM 31/05/2010 TO 31/12/2009 |
14/11/0914 November 2009 | DIRECTOR APPOINTED NED MAVOROMMATIS |
14/11/0914 November 2009 | DIRECTOR APPOINTED JEFFREY JAGID |
14/11/0914 November 2009 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNSHEND |
14/11/0914 November 2009 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PARKER |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | APPOINTMENT TERMINATED SECRETARY JACQUELINE PARKER |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/07/0720 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | COMPANY NAME CHANGED LINKTECH ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/05/06 |
27/02/0627 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | S366A DISP HOLDING AGM 03/11/00 |
10/11/0010 November 2000 | ADOPT ARTICLES 03/11/00 |
21/06/0021 June 2000 | NEW SECRETARY APPOINTED |
21/06/0021 June 2000 | NEW DIRECTOR APPOINTED |
05/06/005 June 2000 | DIRECTOR RESIGNED |
05/06/005 June 2000 | SECRETARY RESIGNED |
24/05/0024 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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