POWERWISE ELECTRICAL LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

26/04/2426 April 2024 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-26

View Document

27/10/2327 October 2023 Liquidators' statement of receipts and payments to 2023-08-22

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY ROLF / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HARTNETT

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HARTNETT

View Document

12/12/1812 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / LEE ANTHONY ROLF / 01/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HARTNETT / 01/03/2018

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR PAUL JAMES HARTNETT

View Document

28/05/1528 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 SECRETARY APPOINTED MR PAUL HARTNETT

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY SARAH CRESDEE

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRESDEE / 19/04/2012

View Document

22/05/1222 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY ROLF / 19/04/2012

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROLF / 19/04/2010

View Document

06/05/106 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 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