- Company Overview for POTENSIS HOLDINGS LIMITED (04165038)
- Filing history for POTENSIS HOLDINGS LIMITED (04165038)
- People for POTENSIS HOLDINGS LIMITED (04165038)
- Charges for POTENSIS HOLDINGS LIMITED (04165038)
- Insolvency for POTENSIS HOLDINGS LIMITED (04165038)
- More for POTENSIS HOLDINGS LIMITED (04165038)
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) |
---|---|---|---|
21 Feb 2017 | AP01 | Appointment of Neill David Hughes as a director on 27 January 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Steven William Kirkpatrick as a director on 27 January 2017 | |
17 Feb 2017 | AP01 | Appointment of Peter Crowley as a director on 27 January 2017 | |
14 Feb 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 January 2017 | |
07 Feb 2017 | MR01 | Registration of charge 041650380001, created on 2 February 2017 | |
13 May 2016 | AA | Full accounts made up to 27 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
17 Dec 2015 | AA | Group of companies' accounts made up to 28 December 2014 | |
14 Dec 2015 | AD01 | Registered office address changed from 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH England to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 14 December 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH on 1 June 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
20 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
20 Jan 2015 | SH08 | Change of share class name or designation | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | AA | Group of companies' accounts made up to 29 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
26 Sep 2012 | AA | Group of companies' accounts made up to 25 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
21 Sep 2011 | AA | Group of companies' accounts made up to 24 December 2010 | |
13 May 2011 | AP01 | Appointment of Mrs Beatrice Helen Sullivan as a director | |
03 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
13 Aug 2010 | AA | Group of companies' accounts made up to 25 December 2009 |