- Company Overview for POWERSURE CONSULTANTS LIMITED (03856114)
- Filing history for POWERSURE CONSULTANTS LIMITED (03856114)
- People for POWERSURE CONSULTANTS LIMITED (03856114)
- More for POWERSURE CONSULTANTS LIMITED (03856114)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2021 | DS01 | Application to strike the company off the register | |
01 Feb 2021 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
22 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
16 Nov 2017 | PSC04 | Change of details for Mr Michael Barry Brentnall as a person with significant control on 19 November 2016 | |
16 Nov 2017 | PSC04 | Change of details for Mrs Julie Brentnall as a person with significant control on 19 November 2016 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jan 2017 | AP01 | Appointment of Mrs Julie Brentnall as a director on 23 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to 185 Bargate Road Belper Derbyshire DE56 1st on 5 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | CH01 | Director's details changed for Mr Michael Barry Brentnall on 1 November 2015 | |
11 Dec 2015 | CH03 | Secretary's details changed for Mrs Julie Brentnall on 1 November 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 185 Bargate Road Belper Derbyshire DE56 1st to 3 Derby Road Ripley Derbyshire DE5 3EA on 11 December 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|