About

Registered Number: 04063152
Date of Incorporation: 31/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT

 

Based in 79 Oxford Street in Manchester, Lancashire, Power Analysis Ltd was founded on 31 August 2000. We do not know the number of employees at this business. Lynch, Joan Pamela Mary, Lynch, Charles Anthony are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Charles Anthony 31 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Joan Pamela Mary 31 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 24 September 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 05 September 2018
PSC01 - N/A 26 October 2017
PSC09 - N/A 26 October 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 24 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 08 October 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 11 October 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 01 July 2002
225 - Change of Accounting Reference Date 28 June 2002
363a - Annual Return 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.