POWER 365 SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Change of share class name or designation

View Document

13/01/2513 January 2025 Registered office address changed from 35-36 Eagle Street London WC1R 4AQ England to Cromwell House 14 Fulwood Place London WC1V 6HZ on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Appointment of Mr Alex Jones as a director on 2024-09-03

View Document

03/09/243 September 2024 Appointment of Mr Kieran Berry as a director on 2024-09-03

View Document

02/09/242 September 2024 Termination of appointment of Daniel Thomas Elkerton as a director on 2024-09-02

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 35-36 Eagle Street London WC1R 4AQ on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Thomas Reece Moore on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Daniel Thomas Elkerton on 2024-05-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

10/05/2410 May 2024 Change of details for Mr Thomas Reece Moore as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mr Daniel Thomas Elkerton as a person with significant control on 2024-05-10

View Document

15/03/2415 March 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

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

View Accounts

29/08/2329 August 2023 Termination of appointment of Carl Peter Mosteckyj as a director on 2023-08-20

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

10/08/2310 August 2023 Sub-division of shares on 2023-07-17

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

04/08/234 August 2023 Cancellation of shares. Statement of capital on 2023-07-14

View Document

28/07/2328 July 2023 Purchase of own shares.

View Document

26/07/2326 July 2023 Second filing of Confirmation Statement dated 2023-04-27

View Document

25/07/2325 July 2023 Appointment of Mr Jake Hockley as a director on 2023-07-17

View Document

10/05/2310 May 2023 Director's details changed for Mr Carl Peter Mosteckyj on 2023-05-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

01/05/231 May 2023 Registered office address changed from 44 Romulus Way Nuneaton CV11 6ZP United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-05-01

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/09/2212 September 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-11-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

27/04/2227 April 2022 Registered office address changed from 8 Caversham Close Nuneaton CV11 6UR United Kingdom to 44 44 Romulus Way Nuneaton CV11 6ZP on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from 44 44 Romulus Way Nuneaton CV11 6ZP United Kingdom to 44 Romulus Way Nuneaton CV11 6ZP on 2022-04-27

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-09-30

View Document

20/12/2120 December 2021 Change of details for Mr Daniel Thomas Elkerton as a person with significant control on 2021-05-14

View Document

20/12/2120 December 2021 Cessation of Carl Peter Mosteckyj as a person with significant control on 2021-05-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Change of share class name or designation

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

28/04/2028 April 2020 COMPANY NAME CHANGED COOL CLOUD SOLUTIONS LTD CERTIFICATE ISSUED ON 28/04/20

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS REECE MOORE / 27/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR CARL PETER MOSTECKYJ / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR CARL PETER MOSTECKYJ

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PETER MOSTECKYJ

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS REECE MOORE

View Document

27/04/2027 April 2020 20/04/20 STATEMENT OF CAPITAL GBP 1

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR THOMAS REECE MOORE

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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