THE POWER HIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

10/05/2510 May 2025 Cessation of Sean Mccleary as a person with significant control on 2025-05-10

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Sean Mccleary as a director on 2024-06-11

View Document

11/01/2411 January 2024 Termination of appointment of Michael Raymond Smith as a director on 2024-01-11

View Document

11/01/2411 January 2024 Cessation of Michael Raymond Smith as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

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

View Accounts

20/11/2320 November 2023 Notification of Michael Raymond Smith as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Notification of Keith John Southern as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Change of details for Mr Sean Mccleary as a person with significant control on 2023-11-16

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-12

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110952820001

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR KEITH JOHN SOUTHERN

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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