About

Registered Number: 04001259
Date of Incorporation: 24/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 10 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Founded in 2000, Powerfleet Systems Ltd are based in Salisbury, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAVROMMATIS, Ned 19 October 2009 - 1
JAGID, Jeffrey 19 October 2009 02 March 2014 1
TOWNSHEND, Nicholas John 27 March 2007 19 October 2009 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 October 2019
RESOLUTIONS - N/A 25 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 21 July 2011
CERTNM - Change of name certificate 05 July 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 24 June 2010
AD01 - Change of registered office address 08 April 2010
AA01 - Change of accounting reference date 05 January 2010
AP01 - Appointment of director 14 November 2009
TM01 - Termination of appointment of director 14 November 2009
TM01 - Termination of appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 31 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
363s - Annual Return 20 June 2006
CERTNM - Change of name certificate 17 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 30 May 2001
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 24 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.