POWER COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Registered office address changed from 82a Singer Way Woburn Road Ind Estate, Kempston Bedford MK42 7PU to 17 st John's Terrace Kingsway Bedford MK42 9BJ on 2023-02-23

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/09/2012 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD MK42 7PN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA IANIRI / 20/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOMMASO IANIRI / 20/11/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA IANIRI / 20/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO IANIRI / 20/11/2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON MK42 8BH

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA IANIRI / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA IANIRI / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO IANIRI / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOMMASO IANIRI / 23/01/2015

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/135 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED TOMMASO IANIRI

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA IANIRI / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO IANIRI / 01/10/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 S386 DISP APP AUDS 19/05/92

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 COMPANY NAME CHANGED TRUMPSTAT LIMITED CERTIFICATE ISSUED ON 23/02/89

View Document

27/01/8927 January 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

27/04/8827 April 1988 WD 21/03/88 PD 09/03/88--------- £ SI 2@1

View Document

09/03/889 March 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

07/10/877 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

03/09/873 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/8723 August 1987 ALTER MEM AND ARTS 220787

View Document

21/05/8721 May 1987 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