POWERVAMP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Satisfaction of charge 028864630006 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 4 in full

View Document

07/08/247 August 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Appointment of Mr Thomas Bernard Johnson as a secretary on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Mr Thomas Bernard Johnson as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Jake Dale Mearns as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Jake Dale Mearns as a secretary on 2024-07-12

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Director's details changed for Mr Erwan Jalil on 2022-09-14

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 ADOPT ARTICLES 13/12/2018

View Document

22/10/1822 October 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAKE MEARNS

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR ERWAN JALIL

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR LAURENT JAMET

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ANTOINE MAGUIN

View Document

12/07/1812 July 2018 ALTER ARTICLES 04/07/2018

View Document

12/07/1812 July 2018 ARTICLES OF ASSOCIATION

View Document

11/07/1811 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1811 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 32728

View Document

11/07/1811 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY JANET ROLLER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ACKLAND

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028864630005

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 30/09/16 STATEMENT OF CAPITAL GBP 32737

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/02/1612 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 01/11/15 STATEMENT OF CAPITAL GBP 32736

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR JAMES MATTHEW ACKLAND

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028864630006

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ARTHUR BROWN / 24/08/2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 3 BEACONSFIELD ROAD WESTON-SUPER-MARE SOMERSET BS23 1YE

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRIAN WALKER / 24/08/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE DALE MEARNS / 24/08/2015

View Document

14/05/1514 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 32735

View Document

08/05/158 May 2015 28/09/14 STATEMENT OF CAPITAL GBP 32734

View Document

08/05/158 May 2015 28/09/14 STATEMENT OF CAPITAL GBP 32734

View Document

08/05/158 May 2015 28/09/14 STATEMENT OF CAPITAL GBP 32734

View Document

08/05/158 May 2015 28/09/14 STATEMENT OF CAPITAL GBP 32734

View Document

08/05/158 May 2015 28/09/14 STATEMENT OF CAPITAL GBP 32734

View Document

08/05/158 May 2015 28/09/14 STATEMENT OF CAPITAL GBP 32734

View Document

26/02/1526 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM LEEWARD HOUSE FITZROY ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LJ

View Document

29/01/1429 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028864630005

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN CHARLES

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR JAKE DALE MEARNS

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR KEVIN ARTHUR BROWN

View Document

22/02/1222 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 32728

View Document

22/02/1222 February 2012 ADOPT ARTICLES 01/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR KENNETH BRIAN WALKER

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM, 2ND FLOOR, BERKELEY HOUSE DIXS FIELD, EXETER, DEVON, EX1 1PZ

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY ROLLER / 17/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EYTON ROLLER / 17/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN LEE CHARLES / 17/02/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARY OWEN

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM, 22 BRIDGWATER COURT OLDMIXON CRESCENT, WESTON-SUPER-MARE, SOMERSET, BS24 9AY, ENGLAND

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM, WHETCOMBE WHEY, ROPERS LANE, WRINGTON, SOMERSET, BS40 5NH

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR KELVIN LEE CHARLES

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EYTON ROLLER / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DESMOND OWEN / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/02/9818 February 1998 NC INC ALREADY ADJUSTED 06/02/98

View Document

18/02/9818 February 1998 £ NC 3000/100000 06/02/98

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 S366A DISP HOLDING AGM 20/01/97

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 RETURN MADE UP TO 11/01/96; CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 £ NC 1000/3000 01/07/95

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: CHAPEL COTTAGE, HILL ROAD, SANDFORD, BRISTOL BS19 5RJ

View Document

02/11/952 November 1995 NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 NEW SECRETARY APPOINTED

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

29/09/9429 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 209 LUCKWELL ROAD, BRISTOL, BS3 3HD

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 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