- Company Overview for PW TECH LIMITED (10556140)
- Filing history for PW TECH LIMITED (10556140)
- People for PW TECH LIMITED (10556140)
- More for PW TECH LIMITED (10556140)
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 |