Advanced company searchLink opens in new window

POWERTEST LIMITED

Company number 02792044

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)
02 Mar 2016 AP01 Appointment of Paul Andrew Cottam as a director on 28 January 2016
29 Feb 2016 TM01 Termination of appointment of James Anderson as a director on 26 February 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,501
14 Apr 2015 AP01 Appointment of Mr Anthony Kennedy Raikes as a director on 27 January 2015
14 Apr 2015 AP03 Appointment of Jean-Pierre Bonnet as a secretary on 27 January 2015
03 Feb 2015 TM02 Termination of appointment of James William Robert Devereux as a secretary on 27 January 2015
03 Feb 2015 TM01 Termination of appointment of Philippe Conus as a director on 27 January 2015
03 Feb 2015 AD01 Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ to Astral House Imperial Way Watford Hertfordshire WD24 4WW on 3 February 2015
21 Nov 2014 AUD Auditor's resignation
16 Sep 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4,501
13 Sep 2013 AA Full accounts made up to 31 December 2012
07 May 2013 AP03 Appointment of Mr James William Robert Devereux as a secretary
07 May 2013 TM02 Termination of appointment of Warren Jones as a secretary
12 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
28 Nov 2012 AP01 Appointment of Mr James Anderson as a director
27 Nov 2012 AP01 Appointment of Mr Philippe Conus as a director
27 Nov 2012 TM01 Termination of appointment of Alain Bellanger as a director
27 Nov 2012 TM01 Termination of appointment of Mark Andrews as a director
20 Jun 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
04 Dec 2011 TM01 Termination of appointment of Nicola Taylor as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
29 Jul 2011 AP01 Appointment of Mr Mark Douglas Andrews as a director