- 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) |
---|---|---|---|
07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
09 Jun 2019 | AP01 | Appointment of Mr Nicholas Simon Coombe as a director on 7 June 2019 | |
13 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
03 Apr 2018 | PSC04 | Change of details for Mr Mike Napper as a person with significant control on 27 March 2018 | |
03 Apr 2018 | PSC01 | Notification of Mike Napper as a person with significant control on 27 March 2018 | |
03 Apr 2018 | PSC01 | Notification of Samantha Nicholls as a person with significant control on 27 March 2018 | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Mar 2018 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 27 March 2018
|
|
13 Feb 2018 | AP01 | Appointment of Mr Michael John Napper as a director on 13 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 33 Bingham Road Larkhill Salisbury SP4 8PR England to The Barns Livery Road Winterslow Salisbury SP5 1RJ on 13 February 2018 | |
06 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-06
|