Advanced company searchLink opens in new window

POWER EPOS LIMITED

Company number 07971420

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)
07 Mar 2018 TM02 Termination of appointment of Christopher Hanley Pickles as a secretary on 5 December 2017
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2017 AP01 Appointment of Mr Heath Roberts as a director on 30 June 2017
05 Dec 2017 TM01 Termination of appointment of Christopher Hanley Pickles as a director on 5 December 2017
05 Dec 2017 TM01 Termination of appointment of Allan Harper as a director on 5 December 2017
19 Sep 2017 AP01 Appointment of Mr Kenneth Gary Smith as a director on 4 July 2017
14 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 137.99
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 140.72
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 120.07
23 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2016 AP03 Appointment of Mr Christopher Hanley Pickles as a secretary on 1 May 2016
28 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 111.11
30 Jan 2016 AA Micro company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 111.11
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2015 AD01 Registered office address changed from Springfield Berry Mill Lane Scammonden Huddersfield West Yorks HD3 3HG to 4Th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL on 27 January 2015
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 111.00
23 Jan 2015 SH02 Sub-division of shares on 12 January 2015
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
10 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2014 AP01 Appointment of Mr Lee Graham Stevens as a director on 2 September 2014
18 Jun 2014 AP01 Appointment of Mr Allan Harper as a director