POWER MACHINE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Change of details for Mr Adam Lewis as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

17/04/2517 April 2025 Termination of appointment of Steven Cook as a director on 2025-04-17

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

26/03/2426 March 2024 Registered office address changed from C/O 54 Stewton Lane Louth England to C/O 54 Stewton Lane Louth LN11 8SB on 2024-03-26

View Document

26/03/2426 March 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

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

View Accounts

17/10/2317 October 2023 Termination of appointment of Graham Chapman as a director on 2023-10-17

View Document

29/08/2329 August 2023 Appointment of Mr Graham Chapman as a director on 2023-08-29

View Document

01/06/231 June 2023 Registered office address changed from 1 Torridon Court Bolingbroke Road Louth Lincolnshire LN11 0WN England to C/O 54 Stewton Lane Louth on 2023-06-01

View Document

31/05/2331 May 2023 Director's details changed for Mr Adam Lewis on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Graham Chapman as a director on 2023-05-31

View Document

31/05/2331 May 2023 Cessation of Graham Chapman as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Notification of Adam Lewis as a person with significant control on 2023-05-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

08/02/238 February 2023 Certificate of change of name

View Document

07/02/237 February 2023 Appointment of Mr Adam Lewis as a director on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Steven Cook as a director on 2023-02-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 54 STEWTON LANE LOUTH LN11 8SB

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

28/09/1728 September 2017 CESSATION OF VALERIE ANN CHAPMAN AS A PSC

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CHAPMAN / 03/07/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE CHAPMAN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/08/1518 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 30/07/14 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR GRAHAM CHAPMAN

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MRS VALERIE ANN CHAPMAN

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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