Advanced company searchLink opens in new window

POWER LOGISTICS SERVICES LIMITED

Company number 07106796

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
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