Advanced company searchLink opens in new window

POWER LOGIC U.K. LIMITED

Company number 02998296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 PSC02 Notification of Beever Holdings Limited as a person with significant control on 6 April 2016
13 Dec 2023 PSC02 Notification of Grangewood Holdings Limited as a person with significant control on 6 April 2016
13 Dec 2023 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 13 December 2023
13 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
06 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 PSC04 Change of details for Ms Fiona Catherine Seed as a person with significant control on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Ms Fiona Catherine Seed on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Stephen David Green on 9 November 2021
09 Nov 2021 PSC04 Change of details for Ms Fiona Catherine Seed as a person with significant control on 9 November 2021
09 Nov 2021 PSC04 Change of details for Mr Stephen David Green as a person with significant control on 9 November 2021
16 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
05 Dec 2018 PSC07 Cessation of Diane Frances Beever as a person with significant control on 23 June 2018
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 TM02 Termination of appointment of Diane Frances Beever as a secretary on 23 June 2018
21 Aug 2018 TM01 Termination of appointment of Diane Frances Beever as a director on 23 June 2018
19 Mar 2018 PSC04 Change of details for Ms Fiona Catherine Seed as a person with significant control on 6 April 2016
19 Mar 2018 CH01 Director's details changed for Mrs Fiona Catherine Seed on 16 March 2018