POWERSOURCE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

03/09/243 September 2024 Notification of Bells Power Group Limited as a person with significant control on 2024-08-23

View Document

03/09/243 September 2024 Cessation of Bells Power Services Ltd as a person with significant control on 2024-08-23

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Director's details changed for Mr James Martin Murphy on 2024-01-03

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Statement of company's objects

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

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

View Accounts

12/04/2312 April 2023 Cessation of James Martin Murphy as a person with significant control on 2023-04-06

View Document

12/04/2312 April 2023 Cessation of Martin James Thomas Murphy as a person with significant control on 2023-04-06

View Document

12/04/2312 April 2023 Notification of Bells Power Services Ltd as a person with significant control on 2023-04-06

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Change of details for Mr Martin James Thomas Murphy as a person with significant control on 2022-05-10

View Document

16/05/2216 May 2022 Change of details for Mr Martin James Thomas Murphy as a person with significant control on 2022-05-10

View Document

05/05/225 May 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

18/10/2118 October 2021 Notification of Martin James Thomas Murphy as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Registered office address changed from Ikeja 34 Pullman Lane Godalming Surrey GU7 1XY to Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere DA17 6AH on 2021-10-18

View Document

18/10/2118 October 2021 Notification of James Martin Murphy as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Appointment of Mr James Martin Murphy as a director on 2021-10-01

View Document

18/10/2118 October 2021 Appointment of Mr Martin James Thomas Murphy as a director on 2021-10-01

View Document

07/10/217 October 2021 Cessation of Sonja Lise Millar as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Sonja Lise Millar as a secretary on 2021-10-01

View Document

07/10/217 October 2021 Appointment of Mr John Richard Davidson as a director on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Sonja Lise Millar as a director on 2021-10-01

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLAR

View Document

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/11/1213 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

10/11/1110 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/11/1018 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/0921 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MILLAR / 06/11/2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MRS SONJA LISE MILLAR

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0820 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: CHURCMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/027 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 34 PULLMAN LANE GODALMING SURREY GU7 1XY

View Document

15/11/0115 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

06/11/006 November 2000 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