- Company Overview for POWERTECH ELECTRICAL LTD (08129069)
- Filing history for POWERTECH ELECTRICAL LTD (08129069)
- People for POWERTECH ELECTRICAL LTD (08129069)
- More for POWERTECH ELECTRICAL LTD (08129069)
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) |
---|---|---|---|
11 Apr 2023 | AD01 | Registered office address changed from 9 Park Field Markyate St. Albans Hertfordshire AL3 8RB England to Unit 8B Sparrow Hall Farm Leighton Road Edlesborough Bedfordshire LU6 2ES on 11 April 2023 | |
06 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
21 Jun 2016 | AD01 | Registered office address changed from 351 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8LW England to 9 Park Field Markyate St. Albans Hertfordshire AL3 8RB on 21 June 2016 | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Christopher Sunderland on 1 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from 87 High Street Markyate St. Albans Hertfordshire AL3 8JG England to 351 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8LW on 26 October 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 351 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8LW to 87 High Street Markyate St. Albans Hertfordshire AL3 8JG on 10 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|