Advanced company searchLink opens in new window

POWERMAIN LIMITED

Company number 03440912

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)
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