Advanced company searchLink opens in new window

POWER4ALL LIMITED

Company number 06222064

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)
06 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
18 Aug 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 AP01 Appointment of Mr Dwayne Mears Milum as a director on 2 June 2017
05 Jun 2017 TM01 Termination of appointment of Rick Brazile as a director on 1 February 2017
04 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
23 Nov 2016 AP01 Appointment of Mr Roger Michael Burnley as a director on 7 November 2016
06 Sep 2016 AA Full accounts made up to 31 December 2015
25 May 2016 AP01 Appointment of Mr Mark Vanderhelm as a director on 24 May 2016
24 May 2016 TM01 Termination of appointment of Kim Saylors Laster as a director on 24 May 2016
23 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
23 May 2016 AD02 Register inspection address has been changed to Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
08 Oct 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
08 Oct 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
05 Jun 2014 TM01 Termination of appointment of David White as a director
17 Apr 2014 AP01 Appointment of Mr Alejandro Russo as a director
16 Apr 2014 TM01 Termination of appointment of Richard Mayfield as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 TM01 Termination of appointment of Eleanor Doohan as a director
13 Aug 2013 AP03 Appointment of Mr Alexander Simpson as a secretary
13 Aug 2013 TM02 Termination of appointment of Eleanor Doohan as a secretary
20 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
02 May 2013 TM01 Termination of appointment of Judith Mckenna as a director
27 Nov 2012 AP01 Appointment of Mr Richard Mayfield as a director