- Company Overview for POWER PLUS (DEWSBURY) LIMITED (05578787)
- Filing history for POWER PLUS (DEWSBURY) LIMITED (05578787)
- People for POWER PLUS (DEWSBURY) LIMITED (05578787)
- Charges for POWER PLUS (DEWSBURY) LIMITED (05578787)
- More for POWER PLUS (DEWSBURY) LIMITED (05578787)
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) |
---|---|---|---|
07 Jul 2022 | PSC01 | Notification of Michael Stables as a person with significant control on 18 October 2021 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
15 Oct 2021 | PSC07 | Cessation of Michael Stables as a person with significant control on 30 September 2021 | |
21 Jun 2021 | PSC01 | Notification of Michael Stables as a person with significant control on 21 June 2021 | |
21 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Apr 2021 | AP01 | Appointment of Mr Michael Stables as a director on 1 April 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
06 Sep 2018 | CH01 | Director's details changed for Mr James Michael Robinson on 1 September 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr James Michael Robinson on 10 November 2017 | |
14 Nov 2017 | PSC04 | Change of details for Mr James Michael Robinson as a person with significant control on 10 November 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 9 Highdale Dewsbury West Yorkshire WF12 7NN to Unit 9 Ashley Industrial Estate, Wakefield Road Ossett WF5 9JD on 21 November 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AD03 | Register(s) moved to registered inspection location C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 |