POWERISE LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Ronald Royston Creed as a director on 2022-10-17

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS TATIANA CREED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS CREED / 28/02/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KOSHY JACOB / 16/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS CREED / 16/05/2011

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/04/09; NO CHANGE OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CREED / 22/10/2008

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 GBP IC 71212/58109 07/07/08 GBP SR 13103@1=13103

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 2 ELLIOT DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM1 2GD

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 1 ST. PETERS ROAD BRAINTREE ESSEX CM7 6AN

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 NEW SECRETARY APPOINTED

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/925 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/09/903 September 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

06/08/906 August 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: 19/21 BULL PLAIN HERTFORD HERTS SG14 1DX

View Document

26/06/8926 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

28/02/8928 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 WD 06/04/88 AD 04/03/88--------- PREMIUM £ SI 31914@1=31914 £ IC 2/31916

View Document

17/05/8817 May 1988 WD 06/04/88 AD 04/03/88--------- PREMIUM £ SI 39298@1=39298 £ IC 31916/71214

View Document

12/05/8812 May 1988 £ NC 100/71311

View Document

12/05/8812 May 1988 VARYING SHARE RIGHTS AND NAMES 04/03/88

View Document

12/04/8812 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 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