POWERSWITCH LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/09/144 September 2014 PREVSHO FROM 02/05/2014 TO 30/04/2014

View Document

09/05/149 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 2 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts for year ending 02 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 2 May 2012

View Document

07/08/127 August 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts for year ending 02 May 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 2 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 2 May 2010

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY HOWARTH / 01/05/2010

View Document

09/09/109 September 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH HOWARTH / 01/05/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 2 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 618, LIVERPOOL ROAD, PEEL GREEN, ECCLES, MANCHESTER, M30 7NA.

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/05/9419 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/09/935 September 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 02/05

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

16/05/9116 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 ALTER MEM AND ARTS 03/05/91

View Document

02/05/912 May 1991 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