Advanced company searchLink opens in new window

POWER POLES TRANSPORT LIMITED

Company number 11465652

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)
19 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
17 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
27 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
21 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
02 Jul 2021 PSC08 Notification of a person with significant control statement
22 Jun 2021 PSC07 Cessation of Arthur John White as a person with significant control on 22 June 2021
22 Jun 2021 PSC07 Cessation of Sean Finn as a person with significant control on 22 June 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 200
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 150
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
02 Jun 2021 AP01 Appointment of Mr Arthur John White as a director on 1 June 2021
02 Jun 2021 AP01 Appointment of Mr William Clason as a director on 1 June 2021
02 Jun 2021 EW04RSS Persons' with significant control register information at 2 June 2021 on withdrawal from the public register
02 Jun 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
02 Jun 2021 AP01 Appointment of Mrs Deborah Jane Clason as a director on 1 June 2021
02 Jun 2021 EW01RSS Directors' register information at 2 June 2021 on withdrawal from the public register
02 Jun 2021 EW01 Withdrawal of the directors' register information from the public register
11 May 2021 AD01 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to 44 the Nurseries Langstone Newport Gwent NP18 2NT on 11 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
02 Oct 2020 CS01 Confirmation statement made on 15 July 2020 with updates
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Sep 2019 CS01 Confirmation statement made on 15 July 2019 with updates