POWERVAULT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Joseph Daniel Warren as a director on 2025-05-21

View Document

14/05/2514 May 2025 Resolutions

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Registration of charge 083133560005, created on 2025-05-06

View Document

07/05/257 May 2025 Termination of appointment of John Wall as a director on 2025-04-30

View Document

10/03/2510 March 2025 Registration of charge 083133560004, created on 2025-03-07

View Document

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

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-09-08 with updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Robert Woodman Stopford as a director on 2023-11-29

View Document

10/01/2410 January 2024 Termination of appointment of Sustainable Venture Development Capital Llp as a director on 2023-11-29

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-09-08 with updates

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

27/06/2327 June 2023 Satisfaction of charge 083133560002 in full

View Document

05/06/235 June 2023 Withdrawal of a person with significant control statement on 2023-06-05

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

05/06/235 June 2023 Notification of Tudorhead Holdings Limited as a person with significant control on 2022-12-14

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Simon Hugh Verdon Acland on 2022-02-07

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Termination of appointment of Chris Morris as a director on 2021-07-31

View Document

30/11/2030 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083133560003

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 25 LAVINGTON STREET LONDON SE1 0NZ ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

28/05/2028 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 2647.9807

View Document

28/05/2028 May 2020 28/04/20 STATEMENT OF CAPITAL GBP 2664.5759

View Document

28/05/2028 May 2020 25/03/20 STATEMENT OF CAPITAL GBP 693.0392

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083133560002

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083133560001

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CESSATION OF SUSTAINABLE VENTURE DEVELOPMENT CAPITAL LLP AS A PSC

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIKO MIAOULIS

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083133560001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 20/05/19 STATEMENT OF CAPITAL GBP 684.0392

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 105 SUMNER STREET LONDON SE1 9HZ ENGLAND

View Document

16/09/1916 September 2019 03/04/19 STATEMENT OF CAPITAL GBP 672.0391

View Document

16/09/1916 September 2019 19/06/19 STATEMENT OF CAPITAL GBP 693.0392

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR MARK PICTON ANSELL

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLD LYTH

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

07/01/197 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 665.6191

View Document

25/12/1825 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 657.3126

View Document

25/12/1825 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 644.8226

View Document

16/11/1816 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY NIGHTINGALE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 644.8226

View Document

12/09/1812 September 2018 14/08/18 STATEMENT OF CAPITAL GBP 640.3226

View Document

09/07/189 July 2018 18/06/18 STATEMENT OF CAPITAL GBP 608.5008

View Document

28/06/1828 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 584.3281

View Document

26/06/1826 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 576.4418

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BYRNE

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR CHRIS MORRIS

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 29 SHAND STREET LONDON SE1 2ES

View Document

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR TOBY GRAY NIGHTINGALE

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 576.4418

View Document

25/09/1725 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 563.1084

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/01/1725 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 458.0677

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

03/11/163 November 2016 27/10/16 STATEMENT OF CAPITAL GBP 455.8078

View Document

07/10/167 October 2016 08/09/16 STATEMENT OF CAPITAL GBP 449.028

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 DIRECTOR APPOINTED MR HAROLD NICHOLAS MARK LYTH

View Document

25/08/1625 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 443.3782

View Document

17/08/1617 August 2016 ADOPT ARTICLES 06/07/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 ALTER ARTICLES 05/05/2016

View Document

25/05/1625 May 2016 ARTICLES OF ASSOCIATION

View Document

22/12/1522 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

07/11/157 November 2015 05/10/15 STATEMENT OF CAPITAL GBP 280.867

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 273.7347

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR VITALY VLADIMIROVITCH LAZORIN

View Document

06/08/156 August 2015 02/07/15 STATEMENT OF CAPITAL GBP 267.895

View Document

06/08/156 August 2015 ADOPT ARTICLES 22/05/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/02/151 February 2015 REGISTERED OFFICE CHANGED ON 01/02/2015 FROM 14 MARSHALSEA ROAD LONDON SE1 1HL

View Document

14/12/1414 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 23/10/14 STATEMENT OF CAPITAL GBP 147.724

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR SIMON HUGH VERDON ACLAND

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR PAUL CHRISTOPHER ROBERTS

View Document

18/11/1418 November 2014 ADOPT ARTICLES 22/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 DIRECTOR APPOINTED MR JOSEPH DANIEL WARREN

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR NIKO MIAOULIS

View Document

01/07/141 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 105.27

View Document

20/03/1420 March 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

19/03/1419 March 2014 PREVSHO FROM 30/11/2013 TO 30/06/2013

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/12/134 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SUSTAINABLE VENTURE DEVELOPMENT CAPITAL LLP / 30/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 ADOPT ARTICLES 10/01/2013

View Document

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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