POWERPOINT ELECTRICAL CONTRACTORS LIMITED
Company number 03310055
- Company Overview for POWERPOINT ELECTRICAL CONTRACTORS LIMITED (03310055)
- Filing history for POWERPOINT ELECTRICAL CONTRACTORS LIMITED (03310055)
- People for POWERPOINT ELECTRICAL CONTRACTORS LIMITED (03310055)
- Charges for POWERPOINT ELECTRICAL CONTRACTORS LIMITED (03310055)
- More for POWERPOINT ELECTRICAL CONTRACTORS LIMITED (03310055)
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) |
---|---|---|---|
29 Nov 2021 | MA | Memorandum and Articles of Association | |
29 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | SH02 | Sub-division of shares on 8 November 2021 | |
24 Nov 2021 | AP01 | Appointment of Mr Neil David Fulton as a director on 8 November 2021 | |
12 Jul 2021 | SH08 | Change of share class name or designation | |
22 Jun 2021 | CH01 | Director's details changed for Mr Stefan Millard on 22 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Russell Fraser Millard as a director on 14 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Gary Stewart Millard as a person with significant control on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Gary Stewart Millard on 22 June 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Mar 2021 | AP03 | Appointment of Mrs Anne-Marie Larkin as a secretary on 2 March 2021 | |
03 Mar 2021 | TM02 | Termination of appointment of Dorset Business Services Ltd as a secretary on 2 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
19 Dec 2019 | MR01 | Registration of charge 033100550002, created on 19 December 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Stefan Millard as a director on 26 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Russell Millard as a director on 26 June 2019 | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
14 Feb 2018 | CH01 | Director's details changed for Mr Russell Millard on 14 February 2018 | |
01 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |