POWER PROGRAMMES LIMITED

Company Documents

DateDescription
16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/07/1327 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/07/126 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLIZE LLOYD / 03/07/2010

View Document

01/02/101 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 8 POLLARDS WOOD ROAD HURST GREEN OXTED RH8 8HY

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

19/08/9719 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 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