- 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) |
---|---|---|---|
16 May 2016 | TM02 | Termination of appointment of Mark John Brewster as a secretary on 16 May 2016 | |
22 Apr 2016 | AP03 | Appointment of Mr Mark John Brewster as a secretary on 20 April 2016 | |
22 Apr 2016 | TM02 | Termination of appointment of Emma Barnes as a secretary on 20 April 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
28 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
01 Apr 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
01 Apr 2015 | MAR | Re-registration of Memorandum and Articles | |
01 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | RR02 | Re-registration from a public company to a private limited company | |
09 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
30 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
15 Oct 2014 | AP01 | Appointment of Mr Peter Macaulay as a director on 16 July 2014 | |
25 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
26 Feb 2014 | AR01 | Annual return made up to 10 February 2014 with full list of shareholders | |
21 Aug 2013 | TM01 | Termination of appointment of Iain Ross as a director | |
28 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
14 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
14 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
15 Aug 2011 | AD01 | Registered office address changed from Unit B5 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR England on 15 August 2011 | |
04 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|