POWER WISE SYSTEMS (UK) LIMITED

Company Documents

DateDescription
28/09/2428 September 2024 Compulsory strike-off action has been suspended

View Document

28/09/2428 September 2024 Compulsory strike-off action has been suspended

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

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

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Notification of Darren Rowlands as a person with significant control on 2024-05-08

View Document

31/05/2431 May 2024 Appointment of Mr Darren James Rowlands as a director on 2024-05-18

View Document

31/05/2431 May 2024 Termination of appointment of Rena Johnson as a director on 2024-05-18

View Document

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

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Cessation of Rena Johnson as a person with significant control on 2024-05-31

View Document

08/05/248 May 2024 Notification of Rena Johnson as a person with significant control on 2024-05-08

View Document

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

View Document

08/05/248 May 2024 Appointment of Miss Rena Johnson as a director on 2024-05-08

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

08/05/248 May 2024 Cessation of Darren James Rowlands as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Darren James Rowlands as a director on 2024-05-08

View Document

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

View Document

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

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN ROWLANDS

View Document

15/12/1915 December 2019 CESSATION OF DAWN ANGELA ROWLANDS AS A PSC

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, SECRETARY DAWN ROWLANDS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047554660002

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/01/1830 January 2018 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES ROWLANDS / 01/11/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM SHIELING HOUSE INVINCIBLE ROAD INDUSTRIAL ESTATE, FARNBOROUGH HAMPSHIRE GU14 7QU

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 SAIL ADDRESS CREATED

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/05/1129 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

29/05/1129 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA ROWLANDS / 09/09/2010

View Document

29/05/1129 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES ROWLANDS / 09/09/2010

View Document

29/05/1129 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAWN ANGELA ROWLANDS / 09/09/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES ROWLANDS / 07/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA ROWLANDS / 07/05/2010

View Document

04/06/104 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWN ROWLANDS / 30/06/2007

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS; AMEND

View Document

07/07/047 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 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