POWER OF DATA LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

24/11/2424 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

13/05/2313 May 2023 Change of details for Mr Christopher Stephen Woods as a person with significant control on 2020-02-05

View Document

09/05/239 May 2023 Change of details for Mr Christopher Stephen Woods as a person with significant control on 2020-02-05

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 20 Bredhurst Road Gillingham ME8 0PF on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN WOODS / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN WOODS / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN WOODS / 05/02/2020

View Document

02/07/192 July 2019 24/05/19 STATEMENT OF CAPITAL GBP 2

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARIE WOODS

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN WOODS / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN WOODS / 30/05/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 20 BREDHURST ROAD GILLINGHAM KENT ME8 0PF ENGLAND

View Document

23/05/1923 May 2019 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