POWDER PROCESS DESIGN SERVICES LTD
Company number 06497152
- Company Overview for POWDER PROCESS DESIGN SERVICES LTD (06497152)
- Filing history for POWDER PROCESS DESIGN SERVICES LTD (06497152)
- People for POWDER PROCESS DESIGN SERVICES LTD (06497152)
- More for POWDER PROCESS DESIGN SERVICES LTD (06497152)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
07 Aug 2009 | RESOLUTIONS |
Resolutions
|