POWERPOINT FIRE AND SECURITY LIMITED
Company number 03048821
- Company Overview for POWERPOINT FIRE AND SECURITY LIMITED (03048821)
- Filing history for POWERPOINT FIRE AND SECURITY LIMITED (03048821)
- People for POWERPOINT FIRE AND SECURITY LIMITED (03048821)
- Charges for POWERPOINT FIRE AND SECURITY LIMITED (03048821)
- More for POWERPOINT FIRE AND SECURITY LIMITED (03048821)
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 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
11 Apr 2022 | CH01 | Director's details changed for Jan Stefan Poliszewski on 11 April 2022 | |
11 Apr 2022 | CH03 | Secretary's details changed for Jan Stefan Poliszewski on 11 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Marcus John Poliszewski as a director on 30 April 2021 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | CONNOT | Change of name notice | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
20 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 25 March 2019
|
|
16 Jan 2020 | SH03 | Purchase of own shares. | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | SH03 | Purchase of own shares. | |
10 Sep 2019 | AD01 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 10 September 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
04 Jun 2019 | PSC07 | Cessation of John Edward Brewer as a person with significant control on 16 October 2018 | |
25 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of John Edward Brewer as a director on 8 August 2018 |