POWER DESIGN AND BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Registered office address changed from Unit 7 Bessborough Works Molesey Road West Molesey Surrey KT8 2QS United Kingdom to 59 Dexter Close 59 Dexter Close Luton LU3 4DY on 2024-01-10

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Registered office address changed from 3 Sheen Road Richmond upon Thames Surrey TW9 1AD United Kingdom to Unit 7 Bessborough Works Molesey Road West Molesey Surrey KT8 2QS on 2023-07-21

View Document

31/05/2331 May 2023 Change of details for Mr Brendan Edward Power as a person with significant control on 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Director's details changed for Mr Brendan Edward Power on 2023-05-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED THE OFFICE OF WORKS LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR BRENDAN EDWARD POWER / 17/02/2019

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/02/1917 February 2019 CESSATION OF ALEXANDER CHEUNG TAI CHAN AS A PSC

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHAN

View Document

30/05/1830 May 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