- Company Overview for POWERMAIN LIMITED (03440912)
- Filing history for POWERMAIN LIMITED (03440912)
- People for POWERMAIN LIMITED (03440912)
- Charges for POWERMAIN LIMITED (03440912)
- More for POWERMAIN LIMITED (03440912)
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) |
---|---|---|---|
12 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from Unit 32 Telegraph Hill Industrial Estate Laundry Road Minster Kent CT12 4HY England to Unit 4 Spitfire Way Manston Airport Ramsgate Kent CT12 5FF on 5 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of Alan Sidney Bartlett as a director on 12 May 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
02 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
05 Sep 2022 | TM01 | Termination of appointment of Patricia Alice Whiteing as a director on 5 September 2022 | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Unit 175 Harvey Drive Chestfield Whitstable CT5 3RB England to Unit 32 Telegraph Hill Industrial Estate Laundry Road Minster Kent CT12 4HY on 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Alan Sidney Bartlett as a director on 16 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
02 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
16 Nov 2017 | AD01 | Registered office address changed from Unit 4 Spitfire Way Manston Ramsgate CT12 5BU England to Unit 175 Harvey Drive Chestfield Whitstable CT5 3RB on 16 November 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
25 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
04 May 2017 | AD01 | Registered office address changed from 11 Nash Court Road Margate Kent CT9 4DJ to Unit 4 Spitfire Way Manston Ramsgate CT12 5BU on 4 May 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates |