Advanced company searchLink opens in new window

POTENSIS HOLDINGS LIMITED

Company number 04165038

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends 19/12/2014
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
  • GBP 100
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