- Company Overview for POWER EPOS LIMITED (07971420)
- Filing history for POWER EPOS LIMITED (07971420)
- People for POWER EPOS LIMITED (07971420)
- Charges for POWER EPOS LIMITED (07971420)
- Insolvency for POWER EPOS LIMITED (07971420)
- More for POWER EPOS LIMITED (07971420)
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
|
|
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
|
|
24 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 16 August 2016
|
|
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 16 August 2016
|
|
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
23 Jan 2015 | SH02 | Sub-division of shares on 12 January 2015 | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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 |