POWERLINE TEMPORARY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/12/226 December 2022 Director's details changed for Mr Leslie Monks on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mr Leslie Monks as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancs BB4 4PW United Kingdom to Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mrs Lisa Monks as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Secretary's details changed for Ms Lisa Mcclean on 2022-12-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MONKS / 18/03/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LISA MCCLEAN / 25/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MISS LISA MCCLEAN / 25/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR LISA MCCLEAN

View Document

08/05/178 May 2017 SECRETARY APPOINTED MS LISA MCCLEAN

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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