POWER CONSTRUCTION CORPORATION LIMITED
Company Documents
Date | Description |
---|---|
28/09/2328 September 2023 | Confirmation statement made on 2023-09-12 with updates |
07/09/237 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
05/12/225 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JACK EMSON |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLING TRUST LIMITED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 17TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP |
14/09/1514 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
03/10/143 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG UNITED KINGDOM |
28/07/1428 July 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY |
07/03/147 March 2014 | PREVEXT FROM 30/09/2013 TO 31/12/2013 |
06/02/146 February 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
12/09/1312 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012Analyse these accounts |
18/09/1218 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
12/09/1112 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company