POWDER PROCESS DESIGN SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-02-07 with updates |
24/03/2524 March 2025 | Termination of appointment of Bradley Ewan Thomas as a director on 2025-01-31 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-07 with updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-07 with updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | DIRECTOR APPOINTED MR BRADLEY EWAN THOMAS |
21/08/1821 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MANDY LEA THOMAS / 14/08/2018 |
21/08/1821 August 2018 | DIRECTOR APPOINTED MS MANDY LEA THOMAS |
21/08/1821 August 2018 | DIRECTOR APPOINTED MR JACOB ELLIOT THOMAS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
13/09/1613 September 2016 | ADOPT ARTICLES 10/08/2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/08/164 August 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
11/02/1611 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2QY |
25/02/1525 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID THOMAS / 07/01/2015 |
24/02/1524 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MANDY LEA THOMAS / 07/01/2015 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/02/1413 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
20/08/1220 August 2012 | ADOPT ARTICLES 12/07/2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/02/1216 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM WILNE HOUSE, 10 SALISBURY STREET LONG EATON NOTTINGHAM NG10 1BA |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID THOMAS / 10/11/2010 |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
17/09/0917 September 2009 | NC INC ALREADY ADJUSTED 31/03/09 |
17/09/0917 September 2009 | GBP NC 250000/250100 30/03/2009 |
07/08/097 August 2009 | ISSUE SHARES 31/03/2009 |
31/07/0931 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / MANDY THOMAS / 15/05/2009 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / MANDY THOMAS / 13/05/2008 |
10/02/0910 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMAS / 13/05/2008 |
07/02/087 February 2008 | 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