POW SOLUTIONS SERVICES LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-06-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
28/08/2328 August 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
10/02/2210 February 2022 | Termination of appointment of Daniel Benjamin Knowles as a director on 2022-02-01 |
10/02/2210 February 2022 | Notification of Steven Raymond Olofsson as a person with significant control on 2022-02-01 |
10/02/2210 February 2022 | Cessation of Daniel Benjamin Knowles as a person with significant control on 2022-02-01 |
10/02/2210 February 2022 | Appointment of Mr Steven Raymond Olofsson as a director on 2022-02-01 |
09/12/219 December 2021 | Second filing of Confirmation Statement dated 2021-03-21 |
08/12/218 December 2021 | Notification of Daniel Benjamin Knowles as a person with significant control on 2021-11-01 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-01 with updates |
08/12/218 December 2021 | Withdrawal of a person with significant control statement on 2021-12-08 |
05/12/215 December 2021 | Micro company accounts made up to 2021-03-31 |
01/12/211 December 2021 | Registered office address changed from Nutters Wood Cottage Nutters Wood Cleeve Hill Cheltenham GL52 3PZ England to 61 Bridge Street Kington HR5 3DJ on 2021-12-01 |
04/10/214 October 2021 | Appointment of Mr Daniel Benjamin Knowles as a director on 2021-10-01 |
04/10/214 October 2021 | Registered office address changed from Unit 3, Barnwood Point Corinium Avenue Gloucester GL4 3HX United Kingdom to Nutters Wood Cottage Nutters Wood Cleeve Hill Cheltenham GL52 3PZ on 2021-10-04 |
04/10/214 October 2021 | Termination of appointment of Steven Raymond Olofsson as a director on 2021-10-01 |
12/05/2112 May 2021 | Confirmation statement made on 2021-03-21 with no updates |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/03/1922 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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