PR POWERSAVING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Termination of appointment of Graeme Hutton Maxwell as a director on 2025-06-03 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-15 with updates |
31/12/2431 December 2024 | Resolutions |
31/12/2431 December 2024 | Memorandum and Articles of Association |
27/12/2427 December 2024 | Change of share class name or designation |
20/12/2420 December 2024 | Appointment of Mr Thomas Cummins as a director on 2024-12-16 |
20/12/2420 December 2024 | Termination of appointment of Andrew Charles Perry as a director on 2024-12-16 |
20/12/2420 December 2024 | Termination of appointment of Helen Kathryn Richardson as a director on 2024-12-16 |
20/12/2420 December 2024 | Appointment of Mr Graeme Hutton Maxwell as a director on 2024-12-16 |
19/12/2419 December 2024 | Registration of charge 088042340008, created on 2024-12-16 |
25/11/2425 November 2024 | Cessation of Andrew Richardson as a person with significant control on 2024-10-29 |
25/11/2425 November 2024 | Notification of Powersaving (Holdings) Limited as a person with significant control on 2024-10-29 |
25/11/2425 November 2024 | Cessation of Helen Kathryn Richardson as a person with significant control on 2024-10-29 |
10/10/2410 October 2024 | Change of details for Mrs Helen Kathryn Richardson as a person with significant control on 2024-10-10 |
10/10/2410 October 2024 | Director's details changed for Mrs Helen Kathryn Richardson on 2024-10-10 |
09/10/249 October 2024 | Director's details changed for Andrew Richardson on 2024-10-09 |
09/10/249 October 2024 | Change of details for Mr Andrew Richardson as a person with significant control on 2024-10-09 |
28/08/2428 August 2024 | Registration of charge 088042340007, created on 2024-08-28 |
11/06/2411 June 2024 | Satisfaction of charge 088042340002 in full |
02/04/242 April 2024 | Second filing for the appointment of Mr Andrew Richardson as a director |
04/03/244 March 2024 | Full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/08/2316 August 2023 | Registration of charge 088042340006, created on 2023-08-15 |
15/03/2315 March 2023 | Registration of charge 088042340005, created on 2023-02-28 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
05/01/235 January 2023 | Change of details for Mr Andrew Richardson as a person with significant control on 2023-01-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/05/2213 May 2022 | Sub-division of shares on 2022-05-12 |
09/05/229 May 2022 | Registration of charge 088042340003, created on 2022-04-25 |
09/05/229 May 2022 | Registration of charge 088042340004, created on 2022-04-25 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Registered office address changed from Unit C3 Unit C3, Centric Latimer Way New Ollerton Nottinghamshire NG22 9FS England to Units 1 to 7 Dukeries Court Medenside Meden Vale Mansfield Nottinghamshire NG20 9QU on 2022-01-21 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
06/01/226 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/03/2115 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
03/09/203 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 088042340002 |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
26/11/1926 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088042340001 |
05/07/195 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM UNIT 7 COBNAR WOOD CLOSE CHESTERFIELD S41 9RQ ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
13/06/1813 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 04/12/2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/03/174 March 2017 | DISS40 (DISS40(SOAD)) |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
28/02/1728 February 2017 | FIRST GAZETTE |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM THE TANGENT WEIGHBRIDGE ROAD SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8RX UNITED KINGDOM |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/08/1619 August 2016 | ALTER ARTICLES 18/03/2016 |
16/08/1616 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PERRY |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
12/06/1412 June 2014 | DIRECTOR APPOINTED MRS HELEN KATHRYN RICHARDSON |
18/02/1418 February 2014 | 20/01/14 STATEMENT OF CAPITAL GBP 100 |
10/12/1310 December 2013 | COMPANY NAME CHANGED PR POWERSAVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/12/13 |
09/12/139 December 2013 | DIRECTOR APPOINTED MR ANDREW RICHARDSON |
09/12/139 December 2013 | Appointment of Mr Andrew Richardson as a director |
05/12/135 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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