Advanced company searchLink opens in new window

POWER 1 ELECTRICAL CONTRACTORS LIMITED

Company number SC322048

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)
10 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 January 2015
05 Dec 2014 MA Memorandum and Articles of Association
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each and removal of restriction on share cap 02/10/2014
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 100.00
17 Oct 2014 SH02 Sub-division of shares on 2 October 2014
28 Jun 2014 MR01 Registration of charge 3220480003
11 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 Jun 2014 MR04 Satisfaction of charge 1 in full
25 Jan 2014 MR01 Registration of charge 3220480002
28 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
11 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
11 Jun 2013 CH01 Director's details changed for Mark David Ward on 22 December 2012
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
10 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
27 Mar 2012 AA01 Previous accounting period shortened from 30 April 2012 to 28 February 2012
30 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
12 Sep 2011 TM02 Termination of appointment of Patricia Ward as a secretary
12 Sep 2011 TM01 Termination of appointment of Patricia Ward as a director
31 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
13 Sep 2010 AD01 Registered office address changed from Unit K Minerva Works Miller Street Johnstone PA5 8HP on 13 September 2010
18 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
18 Mar 2010 AP01 Appointment of Patricia Ward as a director
06 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009