Advanced company searchLink opens in new window

PW TECH LIMITED

Company number 10556140

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)
17 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
31 Jul 2024 AD01 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 31 July 2024
12 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
25 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
22 Jan 2021 TM01 Termination of appointment of Adrian Francis Jackson as a director on 22 January 2021
22 Jan 2021 TM01 Termination of appointment of Darren Terence Jacobs as a director on 22 January 2021
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2020 AP01 Appointment of Mr Greg James Lay as a director on 3 February 2020
10 Feb 2020 AP01 Appointment of Mr Darren Terence Jacobs as a director on 3 February 2020
10 Feb 2020 AP01 Appointment of Mr Adrian Francis Jackson as a director on 3 February 2020
10 Feb 2020 AD01 Registered office address changed from Unit 4G Oakland Office Park Aerodrome Road Gosport Hampshire PO13 0GY England to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 10 February 2020
21 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
29 Aug 2018 CH01 Director's details changed for Paul Waters on 23 August 2018
29 Aug 2018 PSC04 Change of details for Paul Waters as a person with significant control on 1 June 2018
13 Aug 2018 AD01 Registered office address changed from C/O Brent King 24 Gosport Business Centre Gosport Hampshire PO13 0FQ England to Unit 4G Oakland Office Park Aerodrome Road Gosport Hampshire PO13 0GY on 13 August 2018
14 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates