POWER ACTION LIMITED
Status | ACTIVE |
Company No. | NI026904 |
Category | Private Limited Company |
Incorporated | 24 Sep 1992 |
Age | 31 years, 8 months, 6 days |
Jurisdiction | Northern 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
Accounts with accounts type unaudited abridged
Date: 01 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 06 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 14 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
Gazette filings brought up to date
Date: 16 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Mar 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 01 Jan 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 13 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 24/09/08 annual return shuttle
Documents
Legacy
Date: 26 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 24/09/07 annual return shuttle
Documents
Legacy
Date: 02 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 24/09/06 annual return shuttle
Documents
Legacy
Date: 09 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 371S(NI)
Description: 24/09/05 annual return shuttle
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 24/09/04 annual return shuttle
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 24/09/03 annual return shuttle
Documents
Legacy
Date: 11 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 03 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 28 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 371S(NI)
Description: 24/09/02 annual return shuttle
Documents
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
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 371S(NI)
Description: 24/09/00 annual return shuttle
Documents
Legacy
Date: 06 Nov 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Particulars of a mortgage charge
Date: 09 Feb 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
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
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
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 |
40 SANDINGTON DRIVE,NORTHWICH,CW8 2ZD
Number: | 09888211 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 34 HARPUR HILL BUSINESS PARK,BUXTON,SK17 9JL
Number: | 08427150 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUKE OF YORK HEYSIDE,OLDHAM,OL2 6NB
Number: | 11140861 |
Status: | ACTIVE |
Category: | Private Limited Company |
797 HARROW ROAD,WEMBLEY,HA0 2LP
Number: | 08938705 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 10594123 |
Status: | ACTIVE |
Category: | Private Limited Company |