M. POWER TOOLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

20/02/2520 February 2025 Change of details for Mr Tobias Cardew as a person with significant control on 2025-02-20

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

19/10/2219 October 2022 Amended total exemption full accounts made up to 2022-05-31

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Director's details changed for Philip Lawes on 2018-10-31

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWES / 31/10/2018

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VAUGHAN

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWES / 03/05/2010

View Document

09/11/099 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 RETURN MADE UP TO 03/05/99; CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 COMPANY NAME CHANGED LO TEC PIEMAN LIMITED CERTIFICATE ISSUED ON 19/04/99

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 ALTER MEM AND ARTS 10/09/97

View Document

29/09/9729 September 1997 S-DIV 10/09/97

View Document

29/09/9729 September 1997 SUB-DIV SHARES 10/09/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY,SALISBURY WILTSHIRE SP4 7HD

View Document

22/11/9622 November 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

04/03/964 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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