POWERONPLATFORMS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-06-06

View Document

06/11/246 November 2024 Statement of affairs

View Document

05/11/245 November 2024 Resolutions

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Registered office address changed from Swaledale Tower Court Oakdale Road York YO30 4XL United Kingdom to 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2024-10-28

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

12/07/2412 July 2024 Termination of appointment of Kanuni Kaban as a director on 2024-07-01

View Document

12/07/2412 July 2024 Termination of appointment of Kelly Emma Beaumont as a director on 2024-07-01

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Director's details changed for Mr Kanuni Kaban on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Steven Paul Beaumont on 2023-09-21

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Termination of appointment of Rebecca Jane Green as a secretary on 2023-06-05

View Document

05/04/235 April 2023 Registered office address changed from 15 Escrick Business Park Escrick York YO19 6FD England to Swaledale Tower Court Oakdale Road York YO30 4XL on 2023-04-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Kanuni Kaban on 2022-09-20

View Document

19/05/2219 May 2022 Director's details changed for Mr Philip Harry Joseph Mercer on 2022-05-19

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Director's details changed for Mr Kevin Green on 2021-09-28

View Document

12/10/2112 October 2021 Director's details changed for Mr Philip Harry Joseph Mercer on 2021-09-28

View Document

12/10/2112 October 2021 Secretary's details changed for Mrs Rebecca Jane Green on 2021-09-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

12/10/2112 October 2021 Change of details for Mr Philip Harry Joseph Mercer as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM STANLEY HARRISON HOUSE, GROUND FLOOR SUITE 2 BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIM

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP HARRY JOSEPH MERCER / 10/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARRY JOSEPH MERCER / 10/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KANUANI KABAN / 05/09/2018

View Document

18/04/1818 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER SIMON LIM

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR KANUANI KABAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM THE STABLES CHURCH WALK DAVENTRY NORTHANTS NN11 4BL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GREEN / 16/06/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARRY JOSEPH MERCER / 16/04/2016

View Document

30/01/1630 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARRY JOSEPH MERCER / 30/01/2016

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MRS REBECCA JANE GREEN

View Document

23/10/1523 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR KEVIN GREEN

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR PHILIP HARRY JOSEPH MERCER

View Document

16/10/1416 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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