POWERPLUG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAmended total exemption full accounts made up to 2023-12-31

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Change of details for Mr Elliott Geoffrey Hamilton Davey-Turner as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Change of details for Darren Scott Garrod as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Secretary's details changed for Mr Elliott Geoffrey Hamilton Davey-Turner on 2025-04-01

View Document

23/04/2523 April 2025 Director's details changed for Darren Scott Garrod on 2025-04-01

View Document

23/04/2523 April 2025 Director's details changed for Elliott Geoffrey Hamilton Davey-Turner on 2025-04-01

View Document

23/04/2523 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Second filing for the notification of Darren Scott Garrod as a person with significant control

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Director's details changed for Elliot Geoffrey Hamilton Davey-Turner on 2023-06-30

View Document

01/06/231 June 2023 Change of details for Darren Scott Garrod as a person with significant control on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Change of details for Mr Elliott Geoffrey Hamilton Davey-Turner as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Darren Scott Garrod on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Darren Scott Garrod as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Elliot Geoffrey Hamilton Davey-Turner on 2022-12-20

View Document

19/10/2219 October 2022 Second filing for the notification of Darren Scott Garrod as a person with significant control

View Document

20/05/2220 May 2022 Cessation of Kirsti Lee Davey-Turner as a person with significant control on 2022-04-01

View Document

20/05/2220 May 2022 Notification of Elliott Geoffrey Hamilton Davey-Turner as a person with significant control on 2022-04-01

View Document

20/05/2220 May 2022 Notification of Darren Scott Garrod as a person with significant control on 2022-04-01

View Document

20/05/2220 May 2022 Cessation of Paul Geoffrey Nicholas Davey-Turner as a person with significant control on 2022-04-01

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 CESSATION OF EZEE BUSINESS SOLUTIONS LIMITED AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEOFFREY NICHOLAS DAVEY-TURNER

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTI LEE DAVEY-TURNER

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZEE BUSINESS SOLUTIONS LIMITED

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1413 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTI LEE DAVEY-TURNER / 07/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY NICHOLAS DAVEY-TURNER / 07/10/2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL GEOFFREY NICHOLAS DAVEY-TURNER / 07/10/2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY APPOINTED PAUL GEOFFREY NICHOLAS DAVEY-TURNER

View Document

06/06/096 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 DIRECTOR APPOINTED KIRSTI LEE DAVEY-TURNER

View Document

29/05/0929 May 2009 COMPANY NAME CHANGED A PREEN AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 28,CHURCH ROAD BOW BRICKHILL MILTON KEYNES BUCKS MK17 9LD

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARY PREEN

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN PREEN

View Document

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

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/11/9615 November 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/07/9510 July 1995 S252 DISP LAYING ACC 29/06/95

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 08/11/92; CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/04/9129 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/11/9014 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/898 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/03/8823 March 1988 RETURN MADE UP TO 12/03/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: 28 CHURCH ROAD BOW BRICKHILL MILTON KEYNES MK17 9LD

View Document

23/10/8623 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/10/8615 October 1986 NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 COMPANY NAME CHANGED PROSAND LIMITED CERTIFICATE ISSUED ON 03/10/86

View Document

21/07/8621 July 1986 REGISTERED OFFICE CHANGED ON 21/07/86 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

17/07/8617 July 1986 GAZETTABLE DOCUMENT

View Document

21/06/8621 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8621 April 1986 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