M. POWER TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
20/02/2520 February 2025 | Change of details for Mr Tobias Cardew as a person with significant control on 2025-02-20 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
14/11/2314 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
19/10/2219 October 2022 | Amended total exemption full accounts made up to 2022-05-31 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/10/1831 October 2018 | Director's details changed for Philip Lawes on 2018-10-31 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWES / 31/10/2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VAUGHAN |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
25/11/1025 November 2010 | 31/05/10 TOTAL EXEMPTION FULL |
20/05/1020 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWES / 03/05/2010 |
09/11/099 November 2009 | 31/05/09 TOTAL EXEMPTION FULL |
08/05/098 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
13/05/0813 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
08/05/068 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
11/02/0611 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0524 November 2005 | DIRECTOR RESIGNED |
24/11/0524 November 2005 | NEW SECRETARY APPOINTED |
24/11/0524 November 2005 | NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | SECRETARY RESIGNED |
03/11/053 November 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
01/09/041 September 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
31/12/0331 December 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
23/09/0223 September 2002 | SECRETARY RESIGNED |
23/09/0223 September 2002 | NEW SECRETARY APPOINTED |
05/07/025 July 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
06/06/016 June 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
12/01/0112 January 2001 | SECRETARY RESIGNED |
12/01/0112 January 2001 | NEW SECRETARY APPOINTED |
15/05/0015 May 2000 | SECRETARY RESIGNED |
15/05/0015 May 2000 | NEW SECRETARY APPOINTED |
15/05/0015 May 2000 | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
03/03/003 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
23/09/9923 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/996 July 1999 | RETURN MADE UP TO 03/05/99; CHANGE OF MEMBERS |
16/04/9916 April 1999 | COMPANY NAME CHANGED LO TEC PIEMAN LIMITED CERTIFICATE ISSUED ON 19/04/99 |
09/02/999 February 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
09/07/989 July 1998 | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS |
24/03/9824 March 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
24/02/9824 February 1998 | NEW SECRETARY APPOINTED |
07/11/977 November 1997 | SECRETARY RESIGNED |
29/09/9729 September 1997 | ALTER MEM AND ARTS 10/09/97 |
29/09/9729 September 1997 | S-DIV 10/09/97 |
29/09/9729 September 1997 | SUB-DIV SHARES 10/09/97 |
02/07/972 July 1997 | RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS |
17/06/9717 June 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
11/06/9711 June 1997 | REGISTERED OFFICE CHANGED ON 11/06/97 FROM: LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY,SALISBURY WILTSHIRE SP4 7HD |
22/11/9622 November 1996 | RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS |
06/06/966 June 1996 | NEW SECRETARY APPOINTED |
06/06/966 June 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/05/9623 May 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
04/03/964 March 1996 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/9515 September 1995 | RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS |
17/06/9417 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/06/9417 June 1994 | REGISTERED OFFICE CHANGED ON 17/06/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY |
17/06/9417 June 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/05/943 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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