POWERLINE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2024-03-31

View Document

26/04/2426 April 2024 Termination of appointment of David Henry Bage as a secretary on 2024-03-13

View Document

26/04/2426 April 2024 Termination of appointment of David Henry Bage as a director on 2024-03-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

18/05/2218 May 2022 Withdrawal of a person with significant control statement on 2022-05-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
UNIT 4 MARSHALL ROAD
HILLMEAD
SWINDON
SN5 5FZ
ENGLAND

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
UNIT 2 MARSHALL ROAD
HILLMEAD
SWINDON
SN5 5FZ
ENGLAND

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM
UNIT 4 HILLMEAD ENTERPRISE PARK MARSHALL ROAD
HILLMEAD
SWINDON
SN5 5FZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 ADOPT ARTICLES 29/10/2015

View Document

05/02/165 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
MONARCH HOUSE 1 SMYTH ROAD
BRISTOL
BS3 2BX

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRAIN / 18/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER LASSLETT / 18/11/2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DR JONATHAN NICHOLAS HISCOCK

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS

View Document

18/11/1518 November 2015 SECRETARY APPOINTED MR DAVID HENRY BAGE

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR DAVID HENRY BAGE

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED DR VINCENT PAUL THORNLEY

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN LASSLETT

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053128010003

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053128010002

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053128010002

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR JOHN MICHAEL JARVIS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/01/126 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/116 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER LASSLETT / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRAIN / 15/12/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: GISTERED OFFICE CHANGED ON 08/06/2009 FROM ORCHARDLEIGH, BRISTOL ROAD WEST HARPTREE BRISTOL BS40 6HF

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 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