POWER ACTION LIMITED

Unit 205-209 Leo Enterprise Crescent, Lisburn, BT28 2BP, County Antrim, Northern Ireland
StatusACTIVE
Company No.NI026904
CategoryPrivate Limited Company
Incorporated24 Sep 1992
Age31 years, 8 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

POWER ACTION LIMITED is an active private limited company with number NI026904. It was incorporated 31 years, 8 months, 6 days ago, on 24 September 1992. The company address is Unit 205-209 Leo Enterprise Crescent, Lisburn, BT28 2BP, County Antrim, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 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 May 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Old address: Unit 210-212 Lisburn Enterprise Centre Ballinderry Road Lisburn County Antrim BT28 2SA

New address: Unit 205-209 Leo Enterprise Crescent Lisburn County Antrim BT28 2BP

Change date: 2016-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-26

New address: Unit 210-212 Lisburn Enterprise Centre Ballinderry Road Lisburn County Antrim BT28 2SA

Old address: 134 Magheraknock Road Ballynahinch Co.Down BT24 8UH

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-22

Officer name: Mr Terence Andrew Simpson

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Adele Simpson

Appointment date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-22

Officer name: Terence Simpson

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Simpson

Termination date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Simpson

Termination date: 2014-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 31 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Mary Simpson

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mary Simpson

Change date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Terence Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 24/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 24/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 24/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 24/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 24/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 24/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 24/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 24/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 24/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Feb 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 24/09/99 annual return shuttle

Documents

Legacy

Date: 05 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 02 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 24/09/98 annual return shuttle

Documents

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 371S(NI)

Description: 24/09/97 annual return shuttle

Documents

Legacy

Date: 29 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 15 Oct 1997

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 15 Oct 1997

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

Legacy

Date: 05 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 371S(NI)

Description: 24/09/96 annual return shuttle

Documents

Legacy

Date: 02 Nov 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 01 Nov 1995

Category: Annual-return

Type: 371S(NI)

Description: 24/09/95 annual return shuttle

Documents

Legacy

Date: 09 Nov 1994

Category: Annual-return

Type: 371S(NI)

Description: 24/09/94 annual return shuttle

Documents

Legacy

Date: 20 Jul 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 03 Dec 1993

Category: Annual-return

Type: 371S(NI)

Description: 24/09/93 annual return shuttle

Documents

Legacy

Date: 08 Jun 1993

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 14 Oct 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Miscellaneous

Date: 24 Sep 1992

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 24 Sep 1992

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 24 Sep 1992

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

ALL SAINTS DEVELOPMENTS (NE) LTD

6TH FLOOR STOCKBRIDGE HOUSE,NEWCASTLE UPON TYNE,NE1 2HJ

Number:08746852
Status:ACTIVE
Category:Private Limited Company

DCD PROJECTS LIMITED

40 SANDINGTON DRIVE,NORTHWICH,CW8 2ZD

Number:09888211
Status:ACTIVE
Category:Private Limited Company

FORD & KIDD LTD

UNIT 34 HARPUR HILL BUSINESS PARK,BUXTON,SK17 9JL

Number:08427150
Status:ACTIVE
Category:Private Limited Company

MORTONPUBS LTD

DUKE OF YORK HEYSIDE,OLDHAM,OL2 6NB

Number:11140861
Status:ACTIVE
Category:Private Limited Company

STRAX CAPITAL LEGAL LTD

797 HARROW ROAD,WEMBLEY,HA0 2LP

Number:08938705
Status:ACTIVE
Category:Private Limited Company

TGP RIGGING SERVICES LTD

1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10594123
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