POWERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Change of details for Mr Michael Stephen Collins as a person with significant control on 2024-09-25

View Document

02/06/252 June 2025 Cessation of Gerald Maurice Krasner as a person with significant control on 2024-09-25

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/10/242 October 2024 Termination of appointment of Gerald Maurice Krasner as a director on 2024-09-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

13/05/2413 May 2024 Director's details changed for Mr Michael Stephen Collins on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Michael Stephen Collins as a person with significant control on 2024-05-13

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 18 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9BP

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CURRSHO FROM 31/08/2018 TO 30/06/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR GERALD MAURICE KRASNER / 06/04/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN COLLINS / 07/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MAURICE KRASNER / 06/04/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN COLLINS / 07/06/2018

View Document

27/03/1827 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MAURICE KRASNER

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN COLLINS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN COLLINS / 10/02/2017

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN COLLINS / 05/04/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/06/1313 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/06/116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/07/1014 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

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

View Document

10/08/0910 August 2009 RETURN MADE UP TO 15/05/09; NO CHANGE OF MEMBERS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MICHAEL STEPHEN COLLINS

View Document

15/07/0915 July 2009 S-DIV

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY TIB SERCETARIES LIMITED

View Document

15/07/0915 July 2009 SUBDIVISION 09/07/2009

View Document

25/11/0825 November 2008 SECRETARY APPOINTED TIB SERCETARIES LIMITED

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID MILLER

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 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