POWERSOLVE ELECTRONICS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

25/10/2425 October 2024 Director's details changed for Sharon Moss on 2024-10-24

View Document

24/10/2424 October 2024 Director's details changed for Mr Peter Francis Clark on 2024-10-24

View Document

24/10/2424 October 2024 Change of details for Mr Peter Francis Clark as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Secretary's details changed for Sharon Moss on 2024-10-24

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Michael Charles Huckle as a director on 2024-06-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES HUCKLE / 03/09/2019

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/02/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES HUCKLE / 15/02/2016

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 09/02/15 NO CHANGES

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 09/02/14 NO CHANGES

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 09/02/12 NO CHANGES

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MOSS / 01/01/2010

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/02/1016 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR LARRY TRACEY

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED SHARON MOSS

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA CLARK

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUCKLE / 29/04/2009

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY NICOLA CLARK

View Document

27/04/0927 April 2009 SECRETARY APPOINTED SHARON MOSS

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FIRST GAZETTE

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 9 THE PADDOCK HAMBRIDGE ROAD NEWBURY BERKS RG14 5TQ

View Document

21/11/0721 November 2007 AUDITOR'S RESIGNATION

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 WRITTEN RES TO REPLACE 070998

View Document

05/11/985 November 1998 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

07/09/987 September 1998 ADOPT MEM AND ARTS 21/08/98

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 09/02/95; 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 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

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/08/921 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/06/923 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ALTER MEM AND ARTS 171088

View Document

20/01/8920 January 1989 ALTER MEM AND ARTS 301288

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/887 January 1988 WD 11/12/87 PD 26/08/87--------- £ SI 2@1

View Document

07/01/887 January 1988 NC INC ALREADY ADJUSTED

View Document

07/01/887 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/87

View Document

07/01/887 January 1988 WD 11/12/87 AD 15/10/87--------- £ SI 25000@1=25000 £ IC 60000/85000

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: 7 CROSS STREET READING RG1 1SX

View Document

04/12/874 December 1987 NC INC ALREADY ADJUSTED

View Document

04/12/874 December 1987 WD 18/11/87 AD 28/08/87--------- £ SI 59998@1=59998 £ IC 2/60000

View Document

04/12/874 December 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/08/87

View Document

28/10/8728 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 COMPANY NAME CHANGED BIGSHIFT LIMITED CERTIFICATE ISSUED ON 06/10/87

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/06/871 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/871 June 1987 Incorporation

View Document

01/06/871 June 1987 Incorporation

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