Advanced company searchLink opens in new window

POWERTHEME LIMITED

Company number 02667541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
04 Dec 2016 TM01 Termination of appointment of Jonathan Michael Clayton as a director on 30 November 2016
04 Dec 2016 TM01 Termination of appointment of Randeep Bains as a director on 30 November 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 04/12/2016 for Randeep Bains.
04 Dec 2016 TM01 Termination of appointment of Randeep Bains as a director on 30 November 2016
30 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AP01 Appointment of Mr Randeep Bains as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Trevor Alec Thatcher as a director on 18 May 2016
08 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 11
02 Dec 2015 AP01 Appointment of Mr Andrew Gill as a director on 30 November 2015
02 Dec 2015 TM01 Termination of appointment of William Harold Wells as a director on 30 November 2015
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 11
02 Nov 2014 AP01 Appointment of Mr Michael David Williams as a director on 3 October 2014
01 Nov 2014 TM01 Termination of appointment of Kieron Robert Daley as a director on 1 October 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Nov 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 11
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AP01 Appointment of Mrs Alison Susan Hill as a director
28 Jun 2013 TM01 Termination of appointment of Gary Tudor as a director
06 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 CH01 Director's details changed for Mr Roy Thomas Miller on 1 December 2011
06 Dec 2011 CH01 Director's details changed for Mr Roy Thomas Miller on 1 December 2011