POWDER SYSTEMS GROUP LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Karen Pitcher as a secretary on 2021-01-21

View Document

02/10/242 October 2024 Termination of appointment of Karen Pitcher as a director on 2021-01-21

View Document

06/01/246 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

25/06/2125 June 2021 Change of details for Mr Maurice Pitcher as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Ms Karen Pitcher as a person with significant control on 2021-06-25

View Document

31/03/2031 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

13/06/1913 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY HOWSE

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE PITCHER

View Document

13/03/1913 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/12/1714 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR GARY NIGEL HOWSE

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA PITCHER / 20/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PITCHER / 20/01/2017

View Document

24/01/1724 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/1717 January 2017 08/11/16 STATEMENT OF CAPITAL GBP 2908.00

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/09/161 September 2016 COMPANY NAME CHANGED COBCO 892 LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

24/08/1624 August 2016 CHANGE OF NAME 05/08/2016

View Document

20/07/1620 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1620 July 2016 CHANGE OF NAME 30/06/2016

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MISS AMANDA PITCHER

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PITCHER / 02/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PITCHER / 02/12/2015

View Document

23/11/1523 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/118 April 2011 ADOPT ARTICLES 14/10/2010

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HOWSE

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PITCHER / 18/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PILCHER / 18/10/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN PILCHER / 18/10/2010

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 NC INC ALREADY ADJUSTED 22/09/09

View Document

01/10/091 October 2009 GBP NC 2500/3333 22/09/2009

View Document

26/05/0926 May 2009 NC INC ALREADY ADJUSTED 21/04/09

View Document

26/05/0926 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY APPOINTED KAREN PILCHER

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED GARY NIGEL HOWSE

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ

View Document

14/05/0914 May 2009 GBP NC 1000/2500 21/04/2009

View Document

01/10/081 October 2008 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