POWERSOURCE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Js & Co Accountants Ltd 26 Theydon Road Lodnon E5 9NA on 2025-01-13

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-02 with updates

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2022-08-30

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-08-30

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

21/08/2321 August 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEYER GARDNER / 23/09/2019

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROMY GARDNER / 23/09/2019

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MEYER GARDNER / 23/09/2019

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ROMY GARDNER / 23/09/2019

View Document

06/03/206 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ROMY GERTNER / 10/02/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR MEYER GERTNER / 10/02/2019

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045019690008

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045019690005

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MRS ROMY GARDNER

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY ROMY GERTNER

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEYER GERTNER / 10/02/2019

View Document

23/11/1823 November 2018 31/08/17 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 CURRSHO FROM 25/08/2017 TO 24/08/2017

View Document

15/08/1815 August 2018 PREVSHO FROM 26/08/2017 TO 25/08/2017

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMY GERTNER

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

17/05/1817 May 2018 PREVSHO FROM 27/08/2017 TO 26/08/2017

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 24 RAVENSDALE ROAD LONDON N16 6SH ENGLAND

View Document

27/11/1727 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

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

View Accounts

27/08/1727 August 2017 CURRSHO FROM 28/08/2016 TO 27/08/2016

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR MEYER GERTNER / 19/07/2017

View Document

29/05/1729 May 2017 PREVSHO FROM 29/08/2016 TO 28/08/2016

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045019690006

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045019690007

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR MYER ROTHFELD

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 29 August 2015

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

18/06/1618 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/06/1618 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/05/1625 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

24/05/1624 May 2016 PREVEXT FROM 25/08/2015 TO 31/08/2015

View Document

24/11/1524 November 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100765,PR100530

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045019690005

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GROSZ

View Document

10/11/1510 November 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100765,PR100530

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR MYER BERNARD ROTHFELD

View Document

29/08/1529 August 2015 Annual accounts for year ending 29 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 25 August 2014

View Document

26/05/1526 May 2015 PREVSHO FROM 26/08/2014 TO 25/08/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 26 August 2013

View Document

01/10/141 October 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 CURRSHO FROM 27/08/2013 TO 26/08/2013

View Document

25/08/1425 August 2014 Annual accounts for year ending 25 Aug 2014

View Accounts

27/05/1427 May 2014 PREVSHO FROM 28/08/2013 TO 27/08/2013

View Document

27/11/1327 November 2013 DISS40 (DISS40(SOAD))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

22/11/1322 November 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 PREVSHO FROM 29/08/2012 TO 28/08/2012

View Document

26/08/1326 August 2013 Annual accounts for year ending 26 Aug 2013

View Accounts

29/05/1329 May 2013 PREVSHO FROM 30/08/2012 TO 29/08/2012

View Document

10/10/1210 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts for year ending 28 Aug 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

27/04/1227 April 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 Annual return made up to 2 August 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/0912 November 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 24 RAVENSDALE ROAD LONDON N16 6SH

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: OFFICE 2, 16 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 681 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1JY

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 15A THE CROSS LYMM CHESHIRE WA13 0HR

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 S386 DISP APP AUDS 09/12/02

View Document

31/12/0231 December 2002 S366A DISP HOLDING AGM 09/12/02

View Document

02/08/022 August 2002 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