POWERBASE BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-04-30 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/01/2415 January 2024 | Notification of Janice Susan Farley as a person with significant control on 2023-11-24 |
15/01/2415 January 2024 | Change of details for Mr Colin Stephen Farley as a person with significant control on 2023-11-24 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
02/05/232 May 2023 | Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2023-05-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2021-05-24 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/01/214 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
10/12/1810 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
09/08/179 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/04/165 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE SUSAN FARLEY / 01/05/2015 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/04/158 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LQ |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1410 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
17/10/1317 October 2013 | 30/04/13 TOTAL EXEMPTION FULL |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/04/134 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | COMPANY NAME CHANGED DACRE LIMITED CERTIFICATE ISSUED ON 03/05/12 |
19/04/1219 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/04/117 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/05/079 May 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/11/0623 November 2006 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
05/04/065 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
06/05/046 May 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | DIRECTOR RESIGNED |
29/04/0329 April 2003 | SECRETARY RESIGNED |
28/04/0328 April 2003 | NEW SECRETARY APPOINTED |
28/04/0328 April 2003 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | 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