POWER UP SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
03/04/243 April 2024 | Application to strike the company off the register |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/02/1323 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/02/1119 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD ANDERTON / 07/01/2010 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/07/0716 July 2007 | COMPANY NAME CHANGED MACSWEB LTD CERTIFICATE ISSUED ON 16/07/07 |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/02/0712 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
06/02/066 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 64 WRECCLESHAM HILL FARNHAM SURREY GU10 4JS |
16/03/0516 March 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/10/0421 October 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
03/03/043 March 2004 | SECRETARY RESIGNED |
03/03/043 March 2004 | DIRECTOR RESIGNED |
03/03/043 March 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | NEW SECRETARY APPOINTED |
28/02/0428 February 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
07/01/037 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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