POWERSAVE LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUDDY

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD CUTLER / 05/11/2009

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR BEN WESTRAN

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
THE LEAZE, 40 SALTER STREET, BERKELEY, GLOUCESTERSHIRE GL13 9DB

View Document

12/01/0612 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM:
85 CONDOR CLOSE, WOOLSBRIDGE INDUSTRIAL ESTATE, THREE LEGGED CROSS WIMBORNE, DORSET BH21 6SU

View Document

19/09/0319 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0319 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/03

View Document

12/09/0312 September 2003 AUDITOR'S RESIGNATION

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM:
UNIT 1 DOMINION CENTRE, ELLIOTT ROAD WEST HOWE IND ESTAT, BOURNEMOUTH DORSET BH11 8JR

View Document

24/12/9924 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM:
DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH, DORSET BH11 8LL

View Document

13/01/9713 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 AUDITOR'S RESIGNATION

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 REGISTERED OFFICE CHANGED ON 12/02/88 FROM:
MULLOCK FARM, WATERLOO ROAD, CORFE MULLEN, WIMBORNE, BH21 3SP

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8724 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8710 July 1987 COMPANY NAME CHANGED
TOTAL HEATING SERVICES LIMITED
CERTIFICATE ISSUED ON 13/07/87

View Document

26/06/8726 June 1987 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