Advanced company searchLink opens in new window

POWERDIAL SERVICES LIMITED

Company number 02796602

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)
17 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
02 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
26 Mar 2014 AD01 Registered office address changed from East Batterlaw Farm Hawthorn Co. Durham SR7 8RP on 26 March 2014
13 Aug 2013 TM01 Termination of appointment of Stuart Leonard Corner as a director on 9 August 2013
22 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
16 Nov 2012 AA Full accounts made up to 30 June 2012
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
13 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
27 Oct 2011 AP03 Appointment of Lorraine Shannon as a secretary on 13 October 2011
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Sep 2011 TM02 Termination of appointment of Philip Grant Evans as a secretary on 20 September 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
01 Jul 2010 AA Full accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Stuart Leonard Corner on 16 March 2010
02 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Aug 2009 288b Appointment terminated director ian byron
21 Aug 2009 288b Appointment terminated director and secretary simon hersh
21 Aug 2009 288a Secretary appointed philip grant evans