POWER ELECTRONIC MEASUREMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

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

View Accounts

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Joanne Marie Aberdeen as a director on 2024-05-22

View Document

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

View Accounts

11/09/2311 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

22/08/2322 August 2023 Director's details changed for Dr Christopher Rene Hewson on 2023-08-10

View Document

22/08/2322 August 2023 Director's details changed for Dr Christopher Rene Hewson on 2023-08-10

View Document

22/08/2322 August 2023 Secretary's details changed for Dr Christopher Rene Hewson on 2023-08-10

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Appointment of Mr Harald Høegh as a director on 2022-11-11

View Document

14/11/2214 November 2022 Appointment of Mr Nicolai Forsman Ludvigsen as a director on 2022-11-11

View Document

14/11/2214 November 2022 Appointment of Mr Henrik Elbæk Pedersen as a director on 2022-11-11

View Document

27/10/2227 October 2022 Statement of company's objects

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

18/07/1918 July 2019 SECRETARY APPOINTED DR CHRISTOPHER RENE HEWSON

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM RAY

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAY

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEM HOLDINGS LTD

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/1512 August 2015 29/06/15 STATEMENT OF CAPITAL GBP 58.6

View Document

12/08/1512 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1524 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 103.60

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 ADOPT ARTICLES 17/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/08/146 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/07/1326 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MRS JOANNE MARIE ABERDEEN

View Document

24/08/1224 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RENE HEWSON / 05/06/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 15 BARRATT LANE ATTENBOROUGH NOTTINGHAM NG9 6AD

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR REX DAVIS

View Document

18/08/1018 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REX MOUNTFORD DAVIS / 22/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK RAY / 22/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RENE HEWSON / 22/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 S-DIV

View Document

24/08/0924 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/066 January 2006 £ IC 192/102 06/12/05 £ SR [email protected]=45 £ SR 45@1=45

View Document

19/12/0519 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/059 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 £ IC 197/192 16/01/04 £ SR [email protected]=5

View Document

31/01/0431 January 2004 AGREEMENT 16/01/04

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0317 July 2003 £ IC 202/197 01/04/03 £ SR [email protected]=5

View Document

04/05/034 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/0313 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0313 April 2003 S-DIV 01/04/03

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/0215 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0215 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

07/09/947 September 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92

View Document

18/10/9118 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/08/915 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: ETON COURT WEST HALLAM DERBY. DERBYS. DE7 6NB

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 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