Advanced company searchLink opens in new window

POWERTRICITY LIMITED

Company number 06593422

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)
29 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 3
14 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr Stephen John Grosvenor on 14 May 2012
14 May 2012 CH01 Director's details changed for Mark David Saunders on 14 May 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
15 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
09 Feb 2010 AP04 Appointment of Harrison Clark (Secretarial) Ltd as a secretary
09 Feb 2010 TM02 Termination of appointment of Martin Lewis as a secretary
21 Oct 2009 CH03 Secretary's details changed for Martin Lewis on 21 October 2009
20 Oct 2009 CH01 Director's details changed for Mark David Saunders on 20 October 2009
16 Oct 2009 CH01 Director's details changed for Janet Rees on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Martin James Stuart Cockburn on 15 October 2009
28 May 2009 363a Return made up to 14/05/09; full list of members
27 Oct 2008 288a Director appointed mark david saunders
27 Oct 2008 288a Secretary appointed martin lewis
27 Oct 2008 288b Appointment terminated secretary janet rees
03 Jul 2008 288a Director and secretary appointed janet rees
03 Jul 2008 288a Director appointed stephen john grosvenor
03 Jul 2008 288a Director appointed martin james stuart cockburn
03 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors appointed 30/06/2008
02 Jul 2008 88(2) Ad 30/06/08\gbp si 1@1=1\gbp ic 1/2\
02 Jul 2008 287 Registered office changed on 02/07/2008 from 5 deansway worcester worcestershire WR1 2JG