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)
21 Nov 1995 288 New director appointed
01 Nov 1995 AA Accounts for a small company made up to 31 December 1994
27 Sep 1995 287 Registered office changed on 27/09/95 from: delta house bridge road haywards heath west sussex RH16 1UA
30 Aug 1995 287 Registered office changed on 30/08/95 from: stoaches farm freshfield lane danehill, haywards heath west sussex RH17 7HQ
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Nov 1994 AA Accounts for a small company made up to 31 December 1993
19 May 1994 288 New director appointed
19 May 1994 363s Return made up to 19/02/94; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
28 Feb 1994 395 Particulars of mortgage/charge
19 May 1993 88(2)R Ad 25/02/93--------- £ si 1498@1=1498 £ ic 2/1500
19 May 1993 123 Nc inc already adjusted 23/02/93
19 May 1993 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 Apr 1993 CERTNM Company name changed network resourcing LIMITED\certificate issued on 27/04/93
14 Apr 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
12 Mar 1993 288 Director resigned
09 Mar 1993 288 New director appointed
01 Mar 1993 288 Secretary resigned;new secretary appointed
19 Feb 1993 NEWINC Incorporation