Advanced company searchLink opens in new window

POWER TOWERS LIMITED

Company number 06143386

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)
28 Aug 2024 AA Full accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
25 Aug 2023 AA Full accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
20 Apr 2023 AP01 Appointment of Michael Bruce Witwer as a director on 20 April 2023
20 Apr 2023 TM01 Termination of appointment of Marjorie Jirovec Griffing as a director on 20 April 2023
18 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
29 Jun 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
20 Jun 2022 AA Full accounts made up to 30 September 2021
03 May 2022 AP01 Appointment of Mr John Sinclair Verich as a director on 1 May 2022
03 May 2022 TM01 Termination of appointment of Robert Scott Grennier as a director on 1 May 2022
20 Dec 2021 AA Full accounts made up to 30 September 2020
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
04 Jan 2021 AA Full accounts made up to 30 September 2019
21 Dec 2020 AP01 Appointment of Ms Leenamaija Katariina Wallin as a director on 1 November 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
18 Jun 2020 AD01 Registered office address changed from West House West Avenue Wigston Leicester Leicestershire LE18 2FB United Kingdom to Unit 3, Leicester Distribution Park Sunningdale Road Leicester LE3 1UX on 18 June 2020
15 May 2020 MR04 Satisfaction of charge 061433860002 in full
15 May 2020 MR04 Satisfaction of charge 1 in full
12 Sep 2019 AA Full accounts made up to 30 September 2018
09 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW to West House West Avenue Wigston Leicester Leicestershire LE18 2FB on 11 March 2019
17 Jan 2019 AP01 Appointment of Mr Jonathan Charles Neville Dawson as a director on 1 January 2019
14 Jan 2019 TM01 Termination of appointment of Brian King as a director on 1 January 2019
02 Jul 2018 AA Accounts for a small company made up to 30 September 2017