PR POWERSAVING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Graeme Hutton Maxwell as a director on 2025-06-03

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Change of share class name or designation

View Document

20/12/2420 December 2024 Appointment of Mr Thomas Cummins as a director on 2024-12-16

View Document

20/12/2420 December 2024 Termination of appointment of Andrew Charles Perry as a director on 2024-12-16

View Document

20/12/2420 December 2024 Termination of appointment of Helen Kathryn Richardson as a director on 2024-12-16

View Document

20/12/2420 December 2024 Appointment of Mr Graeme Hutton Maxwell as a director on 2024-12-16

View Document

19/12/2419 December 2024 Registration of charge 088042340008, created on 2024-12-16

View Document

25/11/2425 November 2024 Cessation of Andrew Richardson as a person with significant control on 2024-10-29

View Document

25/11/2425 November 2024 Notification of Powersaving (Holdings) Limited as a person with significant control on 2024-10-29

View Document

25/11/2425 November 2024 Cessation of Helen Kathryn Richardson as a person with significant control on 2024-10-29

View Document

10/10/2410 October 2024 Change of details for Mrs Helen Kathryn Richardson as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mrs Helen Kathryn Richardson on 2024-10-10

View Document

09/10/249 October 2024 Director's details changed for Andrew Richardson on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Mr Andrew Richardson as a person with significant control on 2024-10-09

View Document

28/08/2428 August 2024 Registration of charge 088042340007, created on 2024-08-28

View Document

11/06/2411 June 2024 Satisfaction of charge 088042340002 in full

View Document

02/04/242 April 2024 Second filing for the appointment of Mr Andrew Richardson as a director

View Document

04/03/244 March 2024 Full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Registration of charge 088042340006, created on 2023-08-15

View Document

15/03/2315 March 2023 Registration of charge 088042340005, created on 2023-02-28

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Change of details for Mr Andrew Richardson as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Sub-division of shares on 2022-05-12

View Document

09/05/229 May 2022 Registration of charge 088042340003, created on 2022-04-25

View Document

09/05/229 May 2022 Registration of charge 088042340004, created on 2022-04-25

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088042340002

View Document

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088042340001

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM UNIT 7 COBNAR WOOD CLOSE CHESTERFIELD S41 9RQ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 04/12/2017

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM THE TANGENT WEIGHBRIDGE ROAD SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8RX UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 ALTER ARTICLES 18/03/2016

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PERRY

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MRS HELEN KATHRYN RICHARDSON

View Document

18/02/1418 February 2014 20/01/14 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED PR POWERSAVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/12/13

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ANDREW RICHARDSON

View Document

09/12/139 December 2013 Appointment of Mr Andrew Richardson as a director

View Document

05/12/135 December 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