POWER WISE SYSTEMS (UK) LIMITED
Company Documents
Date | Description |
---|---|
28/09/2428 September 2024 | Compulsory strike-off action has been suspended |
28/09/2428 September 2024 | Compulsory strike-off action has been suspended |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | Registered office address changed to PO Box 4385, 04755466 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-26 |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Notification of Darren Rowlands as a person with significant control on 2024-05-08 |
31/05/2431 May 2024 | Appointment of Mr Darren James Rowlands as a director on 2024-05-18 |
31/05/2431 May 2024 | Termination of appointment of Rena Johnson as a director on 2024-05-18 |
31/05/2431 May 2024 | Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 61 Kingfisher Close Farnborough GU14 9QX on 2024-05-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
31/05/2431 May 2024 | Cessation of Rena Johnson as a person with significant control on 2024-05-31 |
08/05/248 May 2024 | Notification of Rena Johnson as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Registered office address changed from Unit 7 Quantum Business Park Beacon Hill Road Fleet Hampshire GU52 8EA United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-05-08 |
08/05/248 May 2024 | Appointment of Miss Rena Johnson as a director on 2024-05-08 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with updates |
08/05/248 May 2024 | Cessation of Darren James Rowlands as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Termination of appointment of Darren James Rowlands as a director on 2024-05-08 |
26/02/2426 February 2024 | Registered office address changed from Unit 7 Quantum Business Park Beacon Hill Road Church Crookham Fleet Hampshire GU52 8DY England to Unit 7 Quantum Business Park Beacon Hill Road Fleet Hampshire GU52 8EA on 2024-02-26 |
14/08/2314 August 2023 | Registered office address changed from Unit 6 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA United Kingdom to Unit 7 Quantum Business Park Beacon Hill Road Church Crookham Fleet Hampshire GU52 8DY on 2023-08-14 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-07-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
15/12/1915 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DAWN ROWLANDS |
15/12/1915 December 2019 | CESSATION OF DAWN ANGELA ROWLANDS AS A PSC |
15/12/1915 December 2019 | APPOINTMENT TERMINATED, SECRETARY DAWN ROWLANDS |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047554660002 |
02/08/182 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/07/186 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
30/01/1830 January 2018 | PREVEXT FROM 30/04/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 11 FARNBOROUGH BUSINESS CENTRE EELMOOR ROAD FARNBOROUGH HAMPSHIRE GU14 7XA ENGLAND |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT 11 FARNBOROUGH BUSINESS CENTRE UNIT 11 FARNBOROUGH BUSINESS CENTRE EELMOOR ROAD FARNBOROUGH HAMPSHIRE GU14 7XA ENGLAND |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES ROWLANDS / 01/11/2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM SHIELING HOUSE INVINCIBLE ROAD INDUSTRIAL ESTATE, FARNBOROUGH HAMPSHIRE GU14 7QU |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/05/1518 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/06/143 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | SAIL ADDRESS CREATED |
09/05/139 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/06/121 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
29/05/1129 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
29/05/1129 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA ROWLANDS / 09/09/2010 |
29/05/1129 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES ROWLANDS / 09/09/2010 |
29/05/1129 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAWN ANGELA ROWLANDS / 09/09/2010 |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES ROWLANDS / 07/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA ROWLANDS / 07/05/2010 |
04/06/104 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWN ROWLANDS / 30/06/2007 |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/02/0517 February 2005 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
18/11/0418 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0420 October 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS; AMEND |
07/07/047 July 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | NEW DIRECTOR APPOINTED |
07/05/037 May 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