Advanced company searchLink opens in new window

POWERLINK ENERGY TECH (UK) CO LTD.

Company number 07165123

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)
04 Aug 2015 AA Accounts for a medium company made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 500,000
20 Feb 2015 MR01 Registration of charge 071651230003, created on 19 February 2015
28 Aug 2014 AA Accounts for a small company made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500,000
19 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
25 Jul 2013 AA Accounts for a small company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 TM02 Termination of appointment of Qian Ping as a secretary
01 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
11 Jan 2011 AP01 Appointment of Mr Anthony Brimble as a director
05 Jan 2011 MG01 Duplicate mortgage certificatecharge no:2
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Dec 2010 AD01 Registered office address changed from Electricity Building Blenheim Road Pocklington Industrial Estate Pocklington York YO42 1NR United Kingdom on 22 December 2010
20 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2010 AP01 Appointment of Mrs Han Yan as a director
09 Sep 2010 SH02 Consolidation of shares on 18 August 2010
  • ANNOTATION Replacement a replacement SH02 was registered on 08/03/2019 as the original document was not properly delivered.
22 Jun 2010 AD01 Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 22 June 2010
24 Feb 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
22 Feb 2010 NEWINC Incorporation