Advanced company searchLink opens in new window

POWERTECH ELECTRICAL LTD

Company number 08129069

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)
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
  • GBP 1