POWERPLANNER SOLUTIONS LTD

Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Clive Simon Goldthorpe on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Adam Terence George on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from 2 Pendine Close Redhill Nottingham NG5 8NS England to Newstead House Pelham Road Nottingham NG5 1AP on 2025-04-02

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Registered office address changed from 2 2 Pendine Redhill Nottingham Nottinghamshire NG5 8NS England to 2 Pendine Close Redhill Nottingham NG5 8NS on 2023-10-16

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Adam Terence George on 2023-10-16

View Document

12/05/2312 May 2023 Registered office address changed from 18 Glenorchy Crescent Nottingham Nottinghamshire NG5 9LG England to 2 2 Pendine Redhill Nottingham Nottinghamshire NG5 8NS on 2023-05-12

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM C/O POWERPLANNER SOLUTIONS 2 LITTLE MEADOW PYWORTHY HOLSWORTHY DEVON EX22 6TT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM TERENCE GEORGE / 04/10/2019

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE SIMON GOLDTHORPE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR CLIVE SIMON GOLDTHORPE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/151 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TERENCE GEORGE / 22/10/2013

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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