- Company Overview for POWELL OFFICE EQUIPMENT LIMITED (02445069)
- Filing history for POWELL OFFICE EQUIPMENT LIMITED (02445069)
- People for POWELL OFFICE EQUIPMENT LIMITED (02445069)
- Charges for POWELL OFFICE EQUIPMENT LIMITED (02445069)
- More for POWELL OFFICE EQUIPMENT LIMITED (02445069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
14 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
14 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
14 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
14 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
04 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
22 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
06 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | MR01 | Registration of charge 024450690002, created on 6 October 2022 | |
28 Apr 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mr Nicholas James Weston on 4 April 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mr Richard Marcus Whittal on 4 April 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
15 Dec 2020 | PSC02 | Notification of Print & Stationery Management Co Ltd as a person with significant control on 31 October 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
01 Dec 2020 | PSC07 | Cessation of Sophia Powell as a person with significant control on 31 October 2020 | |
01 Dec 2020 | PSC07 | Cessation of David George Powell as a person with significant control on 31 October 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Phoenix Park Station Road Rowley Regis West Midlands B65 0LJ to 107 Longmead Road Emersons Green Bristol BS16 7FG on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of David George Powell as a director on 31 October 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Sophia Jane Margaret Powell as a secretary on 31 October 2020 |