P.R. POWER INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Termination of appointment of Patricia Anne Russell as a secretary on 2021-08-05

View Document

05/08/215 August 2021 Termination of appointment of Peter David Russell as a director on 2021-08-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/10/198 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

06/07/186 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013622970002

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013622970001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/08/1711 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 013622970001

View Document

27/02/1727 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 013622970002

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013622970003

View Document

19/01/1619 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1619 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1529 December 2015 ADOPT ARTICLES 04/12/2015

View Document

18/08/1518 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 7700

View Document

27/07/1527 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 8500

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERS

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE RUSSELL / 06/03/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL RUSSELL / 06/03/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID RUSSELL / 06/03/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013622970002

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013622970001

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM SOUTHGLADE BUSINESS PARK, HUCKNALL ROAD, NOTTINGHAM, NG5 9RA.

View Document

14/08/1214 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SANDERS / 04/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID RUSSELL / 04/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL RUSSELL / 04/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: 230 CINDERHILL ROAD NOTTINGHAM NG6 8SB

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 04/08/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/08/8917 August 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: FUEL HOUSE CINDERHILL NOTTINGHAM

View Document

29/01/8829 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/01/8713 January 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

11/04/7811 April 1978 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