POWERFACTOR ELECTRICAL CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Registered office address changed from Rear Dunmere Road Ellacombe Torquay TQ1 1LS England to 1C Imperial Court Park Hill Road Torquay TQ1 2EP on 2025-04-12 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-05-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-05-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/01/2320 January 2023 | Registered office address changed from 29 the Warren Newton Abbot TQ12 1PP England to Rear Dunmere Road Ellacombe Torquay TQ1 1LS on 2023-01-20 |
20/01/2320 January 2023 | Director's details changed for Mr Richard Ian Tyack on 2023-01-10 |
20/01/2320 January 2023 | Director's details changed for Mr Richard Ian Tyack on 2023-01-10 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-05-31 |
01/10/221 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/04/2121 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
29/08/1929 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
13/11/1813 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
07/12/177 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 14 EDGINSWELL LANE KINGSKERSWELL NEWTON ABBOT DEVON TQ12 5LU ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 2BU |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/04/1227 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
20/05/1120 May 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 100 |
19/05/1119 May 2011 | CURREXT FROM 30/04/2012 TO 31/05/2012 |
19/05/1119 May 2011 | DIRECTOR APPOINTED MR RICHARD IAN TYACK |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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