POWER OPTIMISATION LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 59 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH LEON

View Document

20/06/1220 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/06/1116 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH KLARA LEON / 31/12/2009

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH KELEN / 31/12/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KELEN / 31/12/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KELEN / 31/12/2009

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 59 KNOWLE WOOD ROAD DORRIDGE SOLIHULL B93 8JP

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

16/08/0316 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/06/9917 June 1999

View Document

17/06/9917 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 Certificate of change of name

View Document

08/04/988 April 1998 COMPANY NAME CHANGED TECHNISOLVE COMPUTERS LIMITED CERTIFICATE ISSUED ON 09/04/98

View Document

08/04/988 April 1998 Certificate of change of name

View Document

19/03/9819 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 30 RICHMOND ROAD WEST WIMBLEDON LONDON SW20 0PQ

View Document

24/06/9624 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

22/11/9422 November 1994 Accounts for a dormant company made up to 1994-06-30

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 Full accounts made up to 1993-06-30

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/02/945 February 1994 EXEMPTION FROM APPOINTING AUDITORS 12/01/94

View Document

05/02/945 February 1994 Resolutions

View Document

05/02/945 February 1994 Resolutions

View Document

05/02/945 February 1994 S252 DISP LAYING ACC 12/01/94

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 116 TOTTERIDGE LANE TOTTERIDGE LONDON. N20 8JH

View Document

26/01/9426 January 1994

View Document

01/07/931 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: 788/790 FINCHLEY ROAD LONDON. NW11 7UR

View Document

27/08/9227 August 1992

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 SECRETARY RESIGNED

View Document

28/07/9228 July 1992

View Document

12/06/9212 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9212 June 1992 Incorporation

View Document

12/06/9212 June 1992 Incorporation

View Document


More Company Information