Advanced company searchLink opens in new window

POWERFLOW LIMITED

Company number 03871787

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)
26 Mar 2018 CH03 Secretary's details changed for Paul Dobbyn on 29 July 2016
26 Mar 2018 PSC04 Change of details for Paul Dobbyn as a person with significant control on 29 July 2016
26 Mar 2018 PSC04 Change of details for Mr Andrew Patrick Oliver Cotton as a person with significant control on 19 April 2017
17 Nov 2017 CH01 Director's details changed for Mr Andrew Patrick Oliver Cotton on 30 April 2017
14 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 4 November 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 SH10 Particulars of variation of rights attached to shares
20 May 2014 SH08 Change of share class name or designation
20 May 2014 CC04 Statement of company's objects
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 CH01 Director's details changed for Mr Andrew Patrick Oliver Cotton on 26 January 2011
26 Jan 2011 AD01 Registered office address changed from Ask House Northgate House Bury St Edmunds Suffolk IP32 6BB on 26 January 2011
17 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders