POWERUP OFF-GRID SERVICES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

20/06/2520 June 2025 Notification of X2X Group Ltd as a person with significant control on 2025-05-02

View Document

11/06/2511 June 2025 Cessation of David Peter Collinson as a person with significant control on 2025-05-02

View Document

11/06/2511 June 2025 Cessation of Adam Swann Wallis as a person with significant control on 2025-05-02

View Document

22/11/2422 November 2024 Cessation of Stuart Swann Wallis as a person with significant control on 2024-09-11

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

21/11/2421 November 2024 Second filing of Confirmation Statement dated 2023-10-14

View Document

20/11/2420 November 2024 Registered office address changed from Bcimo Very Light Rail, National Innovation Centre Zoological Drive Dudley DY1 4AW England to 66-68 Oswald Road Scunthorpe DN15 7PG on 2024-11-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Registered office address changed from 21 Cemetery Road Winterton Scunthorpe DN15 9UG England to Bcimo Very Light Rail, National Innovation Centre Zoological Drive Dudley DY1 4AW on 2024-07-24

View Document

11/07/2411 July 2024 Registered office address changed from 46 Warning Tongue Lane Doncaster DN4 6TD England to 21 Cemetery Road Winterton Scunthorpe DN15 9UG on 2024-07-11

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-10-31

View Document

13/04/2313 April 2023 Registered office address changed from 21 Cemetery Road Winterton Scunthorpe DN15 9UG England to 46 Warning Tongue Lane Doncaster DN4 6TD on 2023-04-13

View Document

12/01/2312 January 2023 Director's details changed for Mr Stuart Swann Wallis on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Stuart Swann Wallis as a director on 2023-01-12

View Document

12/01/2312 January 2023 Notification of Stuart Swann Wallis as a person with significant control on 2023-01-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

15/10/2115 October 2021 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