Advanced company searchLink opens in new window

POWERSURE CONSULTANTS LIMITED

Company number 03856114

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)
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
  • GBP 2
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
  • GBP 2