Powerwall Systems Ltd

POWERWALL SYSTEMS LIMITED

Details

Company type Private Limited Company, Active
Company Number 13498075
Universal Entity Code8616-5301-8201-4276
Record last updated Thursday, July 8, 2021 8:57:10 AM UTC
Official Address 1 Saint Marys Avenue London Barnet United Kingdom N31sn Finchley Church End
There are 2 companies registered at this street
Locality Finchley Church Endlondon
Region London, England
Postal Code N31SN
Sector Other specialised construction activities n.e.c.

Charts

Visits

POWERWALL SYSTEMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-42024-72025-12025-42025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 7, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) As a Member Of a Firm, Shareholder (Above 75%) and Member Of a Firm With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) As a Member Of a Firm, Shareholder (Above 75%) and Member Of a Firm With More Than 75% Of Voting Rights
Registry Oct 10, 2013 Administrator's progress report Administrator's progress report
Registry Apr 17, 2013 Administrator's progress report 14136... Administrator's progress report 14136...
Registry Mar 15, 2013 Notice of extension of period of administration Notice of extension of period of administration
Registry Oct 23, 2012 Administrator's progress report Administrator's progress report
Registry Aug 28, 2012 Notice of extension of period of administration Notice of extension of period of administration
Registry Jul 17, 2012 Notice of insufficient property for distribution to unsecured creditors other than by virtue of s176a Notice of insufficient property for distribution to unsecured creditors other than by virtue of s176a
Registry May 3, 2012 Administrator's progress report Administrator's progress report
Registry Nov 17, 2011 Administrator's progress report 14136... Administrator's progress report 14136...
Registry Sep 21, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Apr 28, 2011 Administrator's progress report Administrator's progress report
Registry Mar 16, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Nov 1, 2010 Administrator's progress report Administrator's progress report
Registry May 21, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry May 18, 2010 Change of registered office address Change of registered office address
Registry Apr 23, 2010 Annual return Annual return
Registry Apr 14, 2010 Notice of administrator's appointment Notice of administrator's appointment
Registry Apr 12, 2010 Return of allotment of shares Return of allotment of shares
Registry Mar 11, 2010 Annual return Annual return
Registry Mar 11, 2010 Change of particulars for director Change of particulars for director
Registry Mar 11, 2010 Change of particulars for director 14136... Change of particulars for director 14136...
Registry Mar 11, 2010 Change of particulars for director Change of particulars for director
Financials May 1, 2009 Annual accounts Annual accounts
Registry May 1, 2009 Resignation of a director Resignation of a director
Registry May 1, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 24, 2009 Appointment of a woman as Secretary 14136... Appointment of a woman as Secretary 14136...
Registry Apr 15, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 15, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 12, 2009 Annual return Annual return
Registry Jan 11, 2008 Annual return 14136... Annual return 14136...
Registry Jan 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 16, 2007 Dec mort/charge Dec mort/charge
Financials Nov 1, 2007 Annual accounts Annual accounts
Financials Jul 13, 2007 Annual accounts 14136... Annual accounts 14136...
Registry May 31, 2007 Resignation of a secretary Resignation of a secretary
Registry May 29, 2007 Appointment of a director Appointment of a director
Registry May 22, 2007 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry May 21, 2007 Resignation of a woman Resignation of a woman
Registry Jan 16, 2007 Annual return Annual return
Registry Dec 22, 2006 Dec mort/charge Dec mort/charge
Registry Dec 15, 2006 Dec mort/charge 14136... Dec mort/charge 14136...
Registry Oct 23, 2006 Dec mort/charge Dec mort/charge
Registry Jun 28, 2006 Appointment of a director Appointment of a director
Registry Jun 28, 2006 Resignation of a director Resignation of a director
Registry Jun 17, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 1, 2006 Resignation of a director Resignation of a director
Registry May 16, 2006 Appointment of a director Appointment of a director
Registry May 16, 2006 Resignation of a director Resignation of a director
Financials Apr 12, 2006 Annual accounts Annual accounts
Registry Apr 11, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 4, 2006 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Jan 13, 2006 Annual return Annual return
Financials Mar 17, 2005 Annual accounts Annual accounts
Registry Jan 27, 2005 Annual return Annual return
Registry Jul 13, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 13, 2004 Shares agreement Shares agreement
Financials Mar 31, 2004 Annual accounts Annual accounts
Registry Jan 26, 2004 Annual return Annual return
Registry Mar 22, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 19, 2003 Particulars of mortgage/charge 14136... Particulars of mortgage/charge 14136...
Registry Jan 29, 2003 Annual return Annual return
Financials Nov 21, 2002 Annual accounts Annual accounts
Registry Jul 10, 2002 Dec mort/charge Dec mort/charge
Registry Jan 22, 2002 Annual return Annual return
Financials Jan 4, 2002 Annual accounts Annual accounts
Registry Dec 31, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 31, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 31, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Dec 31, 2001 Varying share rights and names Varying share rights and names
Registry Dec 5, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Dec 5, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 19, 2001 Annual return Annual return
Financials Nov 24, 2000 Annual accounts Annual accounts
Registry Sep 15, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 20, 2000 Particulars of mortgage/charge 14136... Particulars of mortgage/charge 14136...
Financials Apr 7, 2000 Annual accounts Annual accounts
Registry Feb 4, 2000 Annual return Annual return
Registry Jan 31, 2000 Appointment of a secretary Appointment of a secretary
Registry Jan 19, 2000 Resignation of a director Resignation of a director
Registry Jan 19, 2000 Resignation of a director 14136... Resignation of a director 14136...
Registry Nov 30, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 26, 1999 Resignation of one Director (a man) 14136... Resignation of one Director (a man) 14136...
Registry Nov 11, 1999 Resignation of a secretary Resignation of a secretary
Registry Nov 5, 1999 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Nov 5, 1999 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Jun 24, 1999 Annual return Annual return
Financials Apr 15, 1999 Annual accounts Annual accounts
Registry May 5, 1998 Annual return Annual return
Financials Mar 18, 1998 Annual accounts Annual accounts
Registry Mar 10, 1997 Annual return Annual return
Financials Jan 8, 1997 Annual accounts Annual accounts
Registry Feb 13, 1996 Annual return Annual return
Financials Sep 11, 1995 Annual accounts Annual accounts
Financials Apr 9, 1995 Annual accounts 14136... Annual accounts 14136...
Registry Jan 20, 1995 Director's particulars changed Director's particulars changed
Registry Jan 20, 1995 Annual return Annual return
Registry Apr 12, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 12, 1994 Annual return Annual return
Financials Nov 24, 1993 Annual accounts Annual accounts
Registry Jan 19, 1993 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)