Advanced company searchLink opens in new window

POWDER PROCESS DESIGN SERVICES LTD

Company number 06497152

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)
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
04 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
25 Feb 2015 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY to Brooklands Church Lane Bramshall Staffordshire ST14 5BQ on 25 February 2015
24 Feb 2015 CH03 Secretary's details changed for Mandy Lea Thomas on 7 January 2015
24 Feb 2015 CH01 Director's details changed for Mr Nigel David Thomas on 7 January 2015
15 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
20 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2012 SH10 Particulars of variation of rights attached to shares
12 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from Wilne House, 10 Salisbury Street Long Eaton Nottingham NG10 1BA on 19 January 2011
24 Nov 2010 CH01 Director's details changed for Nigel David Thomas on 10 November 2010
12 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
17 Sep 2009 123 Nc inc already adjusted 31/03/09
17 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares 31/03/2009