- Company Overview for POWERSTAX LTD (02688692)
- Filing history for POWERSTAX LTD (02688692)
- People for POWERSTAX LTD (02688692)
- Charges for POWERSTAX LTD (02688692)
- More for POWERSTAX LTD (02688692)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with updates | |
28 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Sep 2022 | AP01 | Appointment of Mr Igor Del Ventura Rodrigues as a director on 26 September 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Timothy James Worley as a director on 30 June 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
13 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 February 2021 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Feb 2021 | CS01 |
Confirmation statement made on 10 February 2021 with updates
|
|
26 Nov 2020 | AP01 | Appointment of Mr Peter Almond as a director on 25 November 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
13 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
01 May 2019 | MR04 | Satisfaction of charge 4 in full | |
23 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
06 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
05 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
11 May 2017 | AD01 | Registered office address changed from Unit 5 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR to Unit 5 & 6 Heron Avenue Wickford Essex SS11 8DL on 11 May 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
13 Dec 2016 | TM01 | Termination of appointment of Duncan John Lloyd Fitzwilliams as a director on 23 November 2016 | |
27 Sep 2016 | AA | Full accounts made up to 31 March 2016 |