- Company Overview for POWAPACS LIMITED (10852900)
- Filing history for POWAPACS LIMITED (10852900)
- People for POWAPACS LIMITED (10852900)
- Charges for POWAPACS LIMITED (10852900)
- More for POWAPACS LIMITED (10852900)
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
|
|
15 Dec 2023 | SH03 |
Purchase of own shares.
|
|
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 |