Advanced company searchLink opens in new window

POWER AEROBATICS LIMITED

Company number 04103897

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 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 May 2014 MR04 Satisfaction of charge 3 in full
23 Apr 2014 MR01 Registration of charge 041038970004
23 Apr 2014 MR01 Registration of charge 041038970005
23 Apr 2014 MR01 Registration of charge 041038970006
23 Apr 2014 MR01 Registration of charge 041038970007
26 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
26 Nov 2013 TM01 Termination of appointment of Joanna Greenfield as a director
26 Nov 2013 AP03 Appointment of Mrs Joanna Rachel Greenfield as a secretary
26 Nov 2013 AP01 Appointment of Mr Mark David Greenfield as a director
26 Nov 2013 TM02 Termination of appointment of Mark Greenfield as a secretary
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Mrs Joanna Rachel Greenfield on 31 March 2012
30 Nov 2012 CH03 Secretary's details changed for Mr Mark David Greenfield on 31 March 2012
30 Nov 2012 AD01 Registered office address changed from 56 King Street Emsworth Hampshire PO10 7AZ United Kingdom on 30 November 2012
30 Nov 2012 AD01 Registered office address changed from the Limes 6 Stein Road Southbourne Emsworth Hampshire PO10 8LD United Kingdom on 30 November 2012
10 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
24 Nov 2010 AD01 Registered office address changed from High Trees Five Acres Funtington Chichester West Sussex PO18 9LX on 24 November 2010