POWERPOINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

20/12/2420 December 2024 Change of details for Apps (Uk) Limited as a person with significant control on 2024-12-19

View Document

14/10/2414 October 2024 Director's details changed for Mr Vince Graham Gosling on 2024-10-14

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Change of details for Apps (Uk) Limited as a person with significant control on 2023-01-28

View Document

18/12/2318 December 2023 Cessation of Kevin Anthony Lambert as a person with significant control on 2023-01-28

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Termination of appointment of Derek Oldridge as a director on 2023-04-20

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Registered office address changed from 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED England to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF on 2022-02-18

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

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

View Accounts

26/09/2126 September 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

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS GOSLING / 20/02/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM NORFOLK HOUSE STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5AF ENGLAND

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MR JAMES ROSS GOSLING

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 1 LAWN COURT CARLTON-IN-LINDRICK WORKSOP NOTTINGHAMSHIRE S81 9ED

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR DEREK OLDRIDGE

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR VINCE GRAHAM GOSLING

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPS (UK) LIMITED

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY LAMBERT / 18/09/2019

View Document

07/10/197 October 2019 12/09/19 STATEMENT OF CAPITAL GBP 1

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074849590002

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074849590003

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074849590004

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

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

View Accounts

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074849590003

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074849590004

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY MATTHEWMAN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE O'MALLEY

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MISS KELLY LOUISE MATTHEWMAN

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

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

View Accounts

04/11/164 November 2016 COMPANY NAME CHANGED LAMBERT ELECTRICAL LTD CERTIFICATE ISSUED ON 04/11/16

View Document

04/11/164 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074849590001

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/05/159 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074849590002

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN LAMBERT

View Document

24/04/1524 April 2015 SECRETARY APPOINTED MRS MICHELLE O'MALLEY

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074849590001

View Document

13/01/1513 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 SECRETARY APPOINTED MR KEVIN LAMBERT

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE LAMBERT

View Document

14/01/1314 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 COMPANY NAME CHANGED LEC BUILDING SERVICES LTD CERTIFICATE ISSUED ON 09/06/11

View Document

23/02/1123 February 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE LAMBERT

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MRS JOANNE CLAIRE LAMBERT

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 12 SITWELL CLOSE WORKSOP S81 0EY UNITED KINGDOM

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MRS JOANNE CLAIRE LAMBERT

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR KEVIN ANTHONY LAMBERT

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

06/01/116 January 2011 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