POWERFLEET SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

07/05/257 May 2025 Appointment of Mr David Wilson as a director on 2025-04-25

View Document

07/05/257 May 2025 Termination of appointment of Lindsay Joyce as a director on 2025-04-25

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

27/06/2427 June 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

14/03/2314 March 2023 Accounts for a small company made up to 2021-12-31

View Document

02/02/232 February 2023 Appointment of Ms Lindsay Joyce as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Ned Mavrommatis as a director on 2023-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED I.D. SYSTEMS ( UK) LTD CERTIFICATE ISSUED ON 25/10/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAGID

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 COMPANY NAME CHANGED DIDBOX LIMITED CERTIFICATE ISSUED ON 05/07/11

View Document

21/06/1121 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NED MAVOROMMATIS / 23/05/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAGID / 23/05/2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 4 THE MOUNT ELM GROVE ROAD SALISBURY WILTSHIRE SP1 1JW

View Document

05/01/105 January 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED NED MAVOROMMATIS

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED JEFFREY JAGID

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNSHEND

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PARKER

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE PARKER

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 COMPANY NAME CHANGED LINKTECH ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/05/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 S366A DISP HOLDING AGM 03/11/00

View Document

10/11/0010 November 2000 ADOPT ARTICLES 03/11/00

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 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