POWERSAVE SOLUTIONS LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/03/1922 March 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

15/01/1915 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/1915 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/01/1915 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 129 COLNEY HATCH LANE LONDON N10 1HD

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083884150002

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083884150002

View Document

26/05/1626 May 2016 SECOND FILING FOR FORM SH01

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS SAVVIDIS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/02/1613 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 20100

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS SAVVIDIS / 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM, 155A WEST GREEN ROAD, LONDON, N15 5EA

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083884150001

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTAKIS SAVVIDIS

View Document

29/05/1429 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 200000

View Document

29/05/1429 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 100000

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083884150001

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, UNIT 7 THE SANDON ESTATE, SANDON WAY, LIVERPOOL, L59YN, UNITED KINGDOM

View Document

27/02/1327 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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