- Company Overview for POWER LOGISTICS SERVICES LIMITED (07106796)
- Filing history for POWER LOGISTICS SERVICES LIMITED (07106796)
- People for POWER LOGISTICS SERVICES LIMITED (07106796)
- Charges for POWER LOGISTICS SERVICES LIMITED (07106796)
- More for POWER LOGISTICS SERVICES LIMITED (07106796)
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) |
---|---|---|---|
16 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
14 Dec 2016 | SH02 | Sub-division of shares on 24 November 2016 | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | SH08 | Change of share class name or designation | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Mar 2015 | AD01 | Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH to Fortescue House Court Street Trowbridge Wiltshire BA14 8FA on 13 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
18 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AD01 | Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 16 January 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 31 October 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jun 2011 | AP01 | Appointment of Michael Anthony Whitehouse as a director | |
17 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
25 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 25 January 2010
|
|
26 Jan 2010 | AP03 | Appointment of Beverly Wills as a secretary | |
26 Jan 2010 | AP01 | Appointment of Beverly Wills as a director | |
26 Jan 2010 | AP01 | Appointment of Peter James Wills as a director | |
29 Dec 2009 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary |