Advanced company searchLink opens in new window

POWAPACS LIMITED

Company number 10852900

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)
24 Dec 2024 MR01 Registration of charge 108529000002, created on 18 December 2024
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Aug 2024 CS01 Confirmation statement made on 5 July 2024 with updates
16 Dec 2023 SH06 Cancellation of shares. Statement of capital on 17 November 2023
  • GBP 75
15 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc conirmation duty paid
24 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2022 PSC07 Cessation of Samantha Nicholls as a person with significant control on 27 March 2018
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
01 Mar 2022 MR01 Registration of charge 108529000001, created on 28 February 2022
05 Oct 2021 PSC07 Cessation of Michael Napper as a person with significant control on 13 February 2018
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
26 Aug 2021 PSC04 Change of details for Mrs Samantha Nicholls as a person with significant control on 1 August 2021
26 Aug 2021 PSC04 Change of details for Mr Christopher Stuart Nicholls as a person with significant control on 1 August 2021
26 Aug 2021 CH01 Director's details changed for Mr Christopher Stuart Nicholls on 1 August 2021
26 Aug 2021 PSC04 Change of details for Mrs Samantha Nicholls as a person with significant control on 1 August 2021
24 Aug 2021 PSC01 Notification of Michael Napper as a person with significant control on 13 February 2018
24 Aug 2021 PSC04 Change of details for Mr Christopher Stuart Nicholls as a person with significant control on 1 August 2021
17 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
10 Feb 2021 PSC07 Cessation of Michael John Napper as a person with significant control on 23 October 2020
08 Feb 2021 AD01 Registered office address changed from The Barns Livery Road Winterslow Salisbury SP5 1RJ England to Unit 8B Bridges Court Castledown Road Ludgershall Andover SP11 9FT on 8 February 2021
29 Oct 2020 TM01 Termination of appointment of Michael John Napper as a director on 23 October 2020
11 Aug 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 TM01 Termination of appointment of Nicholas Simon Coombe as a director on 9 July 2020