POWERCOM INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-02 with no updates | 
| 03/10/253 October 2025 New | Register inspection address has been changed from 23-25 High Street Ewell Epsom Surrey KT17 1SB England to 34 the Grove Walton-on-Thames KT12 2HP | 
| 16/09/2516 September 2025 New | Registered office address changed from Ground Floor Brighton House 23-25 High Street Ewell Surrey KT17 1SB to 34 the Grove Walton-on-Thames Surrey KT12 2HP on 2025-09-16 | 
| 03/06/253 June 2025 | Notification of Paula Keane as a person with significant control on 2022-06-01 | 
| 03/06/253 June 2025 | Director's details changed for Kevin Anthony Keane on 2018-05-10 | 
| 03/06/253 June 2025 | Change of details for Mr Kevin Anthony Keane as a person with significant control on 2022-06-01 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-02 with no updates | 
| 12/07/2412 July 2024 | Micro company accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-02 with no updates | 
| 05/05/235 May 2023 | Micro company accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 29/10/2229 October 2022 | Confirmation statement made on 2022-10-02 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-02 with no updates | 
| 09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES | 
| 27/05/2027 May 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES | 
| 09/05/199 May 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN KEANE / 05/04/2019 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES | 
| 24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES | 
| 15/07/1715 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | 
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 27/10/1527 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders | 
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 28/10/1428 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders | 
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 08/11/138 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 29/06/1329 June 2013 | APPOINTMENT TERMINATED, SECRETARY LYNDA CARR | 
| 29/06/1329 June 2013 | SECRETARY APPOINTED MRS PAULA KEANE | 
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 07/11/127 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 02/11/112 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders | 
| 30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 22/11/1022 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders | 
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY KEANE / 10/11/2009 | 
| 10/11/0910 November 2009 | SAIL ADDRESS CREATED | 
| 10/11/0910 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | 
| 10/11/0910 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders | 
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 24/10/0824 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | 
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 October 2006 | 
| 20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: LEWIS ACCOUNTING SERVICES 2ND FLOOR 121A OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1EP | 
| 30/10/0730 October 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS | 
| 27/07/0727 July 2007 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: C/O LEWIS ACCOUNTING SERVICES 2ND FLOOR VICTORIA CHAMBERS FIR VALE ROAD BOURNEMOUTH DORSET BH1 2JN | 
| 25/10/0625 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | 
| 23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 17/10/0517 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | 
| 07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 19/10/0419 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | 
| 03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | 
| 15/10/0315 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | 
| 15/07/0315 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | 
| 01/06/031 June 2003 | NEW SECRETARY APPOINTED | 
| 08/04/038 April 2003 | NEW SECRETARY APPOINTED | 
| 03/03/033 March 2003 | SECRETARY RESIGNED | 
| 03/03/033 March 2003 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: KINGSWOOD HOUSE 7 HAMPSTEAD GATE 1A FROGNAL LONDON NW3 6AL | 
| 03/12/023 December 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | 
| 10/10/0110 October 2001 | NEW SECRETARY APPOINTED | 
| 10/10/0110 October 2001 | REGISTERED OFFICE CHANGED ON 10/10/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | 
| 10/10/0110 October 2001 | NEW DIRECTOR APPOINTED | 
| 10/10/0110 October 2001 | DIRECTOR RESIGNED | 
| 10/10/0110 October 2001 | SECRETARY RESIGNED | 
| 02/10/012 October 2001 | 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