Advanced company searchLink opens in new window

POWERMAIN PLANT & HIRE LTD

Company number 09489924

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)
12 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
20 May 2024 SH10 Particulars of variation of rights attached to shares
20 May 2024 SH08 Change of share class name or designation
16 May 2024 CS01 Confirmation statement made on 6 April 2024 with updates
05 Mar 2024 AD01 Registered office address changed from Unit 32 Telegraph Hill Industrial Estate Laundry Road Minster Kent CT12 4HY England to Unit 4 Spitfire Way Manston Airport Ramsgate Kent CT12 5FF on 5 March 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
06 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 AP01 Appointment of Mr Benjamin Martin Gordon as a director on 20 October 2020
11 Nov 2020 TM01 Termination of appointment of David John Miller as a director on 20 October 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
19 Nov 2019 AD01 Registered office address changed from Unit 175 Harvey Drive Chestfield Whitstable CT5 3RB England to Unit 32 Telegraph Hill Industrial Estate Laundry Road Minster Kent CT12 4HY on 19 November 2019
14 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 AD01 Registered office address changed from Unit 4 Spitfire Way Manston Ramsgate CT12 5BU England to Unit 175 Harvey Drive Chestfield Whitstable CT5 3RB on 16 November 2017
04 May 2017 AD01 Registered office address changed from C/O Nash Reid Accountancy 11 Nash Court Road Margate Kent CT9 4DJ United Kingdom to Unit 4 Spitfire Way Manston Ramsgate CT12 5BU on 4 May 2017
26 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates