POWERBASE BUILDING SERVICES LIMITED
Company number 04723617
- Company Overview for POWERBASE BUILDING SERVICES LIMITED (04723617)
- Filing history for POWERBASE BUILDING SERVICES LIMITED (04723617)
- People for POWERBASE BUILDING SERVICES LIMITED (04723617)
- More for POWERBASE BUILDING SERVICES LIMITED (04723617)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Jan 2024 | PSC04 | Change of details for Mr Colin Stephen Farley as a person with significant control on 24 November 2023 | |
15 Jan 2024 | PSC01 | Notification of Janice Susan Farley as a person with significant control on 24 November 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
02 May 2023 | AD01 | Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2 May 2023 | |
18 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from 117-121 Curtain Road Shoreditch London EC2A 3AD to D2 the Courtyard Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA on 15 February 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH01 | Director's details changed for Janice Susan Farley on 1 May 2015 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |