K S POVEY (TELECOMMUNICATIONS) LTD

Company Documents

DateDescription
02/05/252 May 2025 Liquidators' statement of receipts and payments to 2025-02-26

View Document

06/03/246 March 2024 Liquidators' statement of receipts and payments to 2024-02-26

View Document

08/08/238 August 2023 Registered office address changed from 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-08-08

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-26

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM C/O SLATDAN WHITEHOUSE GREENALLS AVENUE WARRINGTON WA4 6HL ENGLAND

View Document

10/03/2010 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/2010 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/2010 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/07/197 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM FIRST FLOOR 12 CHURCH ROAD GATLEY CHEADLE CHESHIRE SK8 4NQ ENGLAND

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM LONDON HOUSE 29A LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6SG

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 18 BUXTON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AD

View Document

03/03/143 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR KEVIN SYDNEY POVEY

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MR KEVIN SYDNEY POVEY

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


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