POWER & DATA SOLUTIONS LTD

Company Documents

DateDescription
17/08/2517 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

12/07/2512 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

13/10/2413 October 2024 Micro company accounts made up to 2024-04-30

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/01/2322 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/08/2022 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM 4 CELANDINE ROAD SHEPSHED LEICS LE12 9QT ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM QUORN HOUSE FOLLY HALL LANE HICKLING PASTURES MELTON MOWBRAY LEICESTERSHIRE LE14 3QB ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 21 FORMAN ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9HS

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/07/1519 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/09/1323 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/10/1214 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/09/1121 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/01/1116 January 2011 REGISTERED OFFICE CHANGED ON 16/01/2011 FROM 64 PARKLANDS DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 2TB UNITED KINGDOM

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS COULSON / 05/12/2010

View Document

16/01/1116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HAZEL ANNE COULSON / 05/12/2010

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS COULSON / 05/02/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/02/105 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / HAZEL COULSON / 01/12/2007

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS COULSON / 01/12/2007

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 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