POW SOLUTIONS SERVICES LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Termination of appointment of Daniel Benjamin Knowles as a director on 2022-02-01

View Document

10/02/2210 February 2022 Notification of Steven Raymond Olofsson as a person with significant control on 2022-02-01

View Document

10/02/2210 February 2022 Cessation of Daniel Benjamin Knowles as a person with significant control on 2022-02-01

View Document

10/02/2210 February 2022 Appointment of Mr Steven Raymond Olofsson as a director on 2022-02-01

View Document

09/12/219 December 2021 Second filing of Confirmation Statement dated 2021-03-21

View Document

08/12/218 December 2021 Notification of Daniel Benjamin Knowles as a person with significant control on 2021-11-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

08/12/218 December 2021 Withdrawal of a person with significant control statement on 2021-12-08

View Document

05/12/215 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Document

04/10/214 October 2021 Appointment of Mr Daniel Benjamin Knowles as a director on 2021-10-01

View Document

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

View Document

04/10/214 October 2021 Termination of appointment of Steven Raymond Olofsson as a director on 2021-10-01

View Document

12/05/2112 May 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 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