Advanced company searchLink opens in new window

POWERWIZE UK LIMITED

Company number 02994898

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)
11 Mar 2000 395 Particulars of mortgage/charge
13 May 1999 395 Particulars of mortgage/charge
13 May 1999 395 Particulars of mortgage/charge
13 Mar 1999 AA Accounts for a small company made up to 31 August 1998
29 Jan 1999 363s Return made up to 24/11/98; no change of members
20 Mar 1998 AA Accounts for a small company made up to 31 August 1997
08 Jan 1998 363s Return made up to 24/11/97; full list of members
22 Aug 1997 AA Accounts for a small company made up to 31 August 1996
17 Mar 1997 363s Return made up to 24/11/96; no change of members
20 Jan 1997 AA Accounts for a small company made up to 31 August 1995
08 Aug 1996 363s Return made up to 24/11/95; full list of members
27 Apr 1996 395 Particulars of mortgage/charge
18 Oct 1995 MEM/ARTS Memorandum and Articles of Association
16 Oct 1995 88(2)R Ad 02/10/95--------- £ si 4648@1=4648 £ ic 2/4650
16 Oct 1995 122 Nc dec already adjusted 10/10/95
16 Oct 1995 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 Oct 1995 395 Particulars of mortgage/charge
24 Jul 1995 224 Accounting reference date notified as 31/08
27 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
27 Jan 1995 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
27 Jan 1995 287 Registered office changed on 27/01/95 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/01/95 from: 33 crwys road cardiff CF2 4YF
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
24 Nov 1994 NEWINC Incorporation