Background WavePink WaveYellow Wave

POWERED ACCESS SOLUTIONS LIMITED (11416118)

POWERED ACCESS SOLUTIONS LIMITED (11416118) is an active UK company. incorporated on 14 June 2018. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. POWERED ACCESS SOLUTIONS LIMITED has been registered for 7 years.

Company Number
11416118
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
103 Southgate Street, Gloucester, GL1 1UR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERED ACCESS SOLUTIONS LIMITED

POWERED ACCESS SOLUTIONS LIMITED is an active company incorporated on 14 June 2018 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. POWERED ACCESS SOLUTIONS LIMITED was registered 7 years ago.(SIC: 77320)

Status

active

Active since 7 years ago

Company No

11416118

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

103 Southgate Street Gloucester, GL1 1UR,

Previous Addresses

C/O Kingscott Dix Goodridge Avenue Gloucester Gloucestershire GL2 5EN England
From: 20 August 2024To: 8 October 2025
Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN England
From: 27 July 2020To: 20 August 2024
C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom
From: 14 June 2018To: 27 July 2020
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Loan Secured
Nov 18
Owner Exit
Jul 19
New Owner
Jul 19
Loan Secured
Sept 19
Loan Cleared
Nov 19
Loan Secured
Apr 20
Owner Exit
Jul 20
Director Joined
Aug 20
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
12 November 2025
DS02DS02
Gazette Notice Voluntary
4 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 October 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Incorporation Company
14 June 2018
NEWINCIncorporation