POWER DRIVE SERVICES (UK) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 12/06/1912 June 2019 | SAIL ADDRESS CHANGED FROM: UNIT 1 THE OLD AMBULANCE STATION LEDBURY STREET ORCHARD LANE LEIGH WN7 1NX ENGLAND |
| 12/06/1912 June 2019 | SAIL ADDRESS CHANGED FROM: UNIT 1 THE OLD AMBULANCE STATION LEDBURY STREET ORCHARD LANE LEIGH WN7 1NX ENGLAND |
| 12/06/1912 June 2019 | SAIL ADDRESS CHANGED FROM: C/O POWER DRIVE SERVICES (UK) LTD UNIT 1 VICTORIA STREET INDUSTRIAL ESTATE VICTORIA STREET LEIGH GREATER MANCHESTER WN7 5SE UNITED KINGDOM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT 1 VICTORIA STREET INDUSTRIAL ESTATE VICTORIA STREET LEIGH GREATER MANCHESTER WN7 5SE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/06/1620 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/06/1518 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/08/1420 August 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 29 KINLOCH DRIVE BOLTON BL1 4LZ UNITED KINGDOM |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/06/1313 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN BUTLER |
| 12/04/1312 April 2013 | DIRECTOR APPOINTED MR MARK LAWRENCE BUTLER |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/06/1219 June 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 19/06/1219 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 19/06/1219 June 2012 | SAIL ADDRESS CREATED |
| 15/06/1115 June 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
| 07/06/117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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