POWER SOFTWARE SOLUTIONS LIMITED

24 Bell Lane 24 Bell Lane, Camberley, GU17 0NW, England
StatusACTIVE
Company No.08991910
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

POWER SOFTWARE SOLUTIONS LIMITED is an active private limited company with number 08991910. It was incorporated 10 years, 2 months, 25 days ago, on 11 April 2014. The company address is 24 Bell Lane 24 Bell Lane, Camberley, GU17 0NW, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Trevor Haydn Rogers

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-28

Psc name: Mr Trevor Haydn Rogers

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Trevor Haydn Rogers

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-28

Officer name: Mr Trevor Haydn Rogers

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-28

Psc name: Mr Trevor Haydn Rogers

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-11

Old address: 200 Brook Drive Reading RG2 6UB England

New address: 24 Bell Lane Blackwater Camberley GU17 0NW

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-19

Old address: 400 Thames Valley Park Drive Reading RG6 1PT England

New address: 200 Brook Drive Reading RG2 6UB

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

Old address: 65 Champlain Street Reading RG2 6AE England

New address: 400 Thames Valley Park Drive Reading RG6 1PT

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Mr Trevor Haydn Rogers

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-19

Psc name: Mr Trevor Haydn Rogers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: 12 Midsummer Meadow Caversham Reading Berkshire RG4 7XD

New address: 65 Champlain Street Reading RG2 6AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A A ENTERPRISE (EDINBURGH) LTD

9 DUNDEE TERRACE,EDINBURGH,EH11 1DL

Number:SC542532
Status:ACTIVE
Category:Private Limited Company

AGRI CAPITAL LLP

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:OC391608
Status:ACTIVE
Category:Limited Liability Partnership

ICON CREATIVE DESIGN LTD

THE CHAPEL,NEWPORT,NP10 8LJ

Number:03949145
Status:ACTIVE
Category:Private Limited Company

MOTORTUNE LTD

17 ST PETERS PLACE,FLEETWOOD,FY8 6EB

Number:08195373
Status:ACTIVE
Category:Private Limited Company

PATRICK MANLEY & CO LIMITED

PRIORY FARM, BIXHILL LANE,BIRMINGHAM,B46 2AZ

Number:00902573
Status:ACTIVE
Category:Private Limited Company

SUPERBUYS DRUGSTORES LTD

42 KINGS ROAD,EAST SUSSEX,TN37 6DY

Number:04396000
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source