Advanced company searchLink opens in new window

POWERFUL TOOLS LTD

Company number 08695834

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)
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Jan 2019 CH01 Director's details changed for Mr Valeriy Halahan on 1 January 2019
08 Jan 2019 AD01 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to 46 st. Leonards Road Far Cotton Northampton NN4 8DP on 8 January 2019
26 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
12 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
16 May 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Nov 2016 CH01 Director's details changed for Mr Valeriy Halahan on 3 November 2016
01 Nov 2016 AD01 Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 1 November 2016
01 Nov 2016 CS01 Confirmation statement made on 18 September 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Ruslan Lushchay as a director on 31 October 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Feb 2016 AP01 Appointment of Mr Valeriy Halahan as a director on 9 February 2016
12 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100