POWERLINE TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with updates |
11/11/2411 November 2024 | Accounts for a small company made up to 2024-03-31 |
26/04/2426 April 2024 | Termination of appointment of David Henry Bage as a secretary on 2024-03-13 |
26/04/2426 April 2024 | Termination of appointment of David Henry Bage as a director on 2024-03-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-03 with updates |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-03 with updates |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
18/05/2218 May 2022 | Withdrawal of a person with significant control statement on 2022-05-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-03 with updates |
24/12/2124 December 2021 | Accounts for a small company made up to 2021-03-31 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNIT 4 MARSHALL ROAD HILLMEAD SWINDON SN5 5FZ ENGLAND |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNIT 2 MARSHALL ROAD HILLMEAD SWINDON SN5 5FZ ENGLAND |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM UNIT 4 HILLMEAD ENTERPRISE PARK MARSHALL ROAD HILLMEAD SWINDON SN5 5FZ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | ADOPT ARTICLES 29/10/2015 |
05/02/165 February 2016 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
21/12/1521 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM MONARCH HOUSE 1 SMYTH ROAD BRISTOL BS3 2BX |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRAIN / 18/11/2015 |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER LASSLETT / 18/11/2015 |
19/11/1519 November 2015 | DIRECTOR APPOINTED DR JONATHAN NICHOLAS HISCOCK |
18/11/1518 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS |
18/11/1518 November 2015 | SECRETARY APPOINTED MR DAVID HENRY BAGE |
18/11/1518 November 2015 | DIRECTOR APPOINTED MR DAVID HENRY BAGE |
18/11/1518 November 2015 | DIRECTOR APPOINTED DR VINCENT PAUL THORNLEY |
18/11/1518 November 2015 | APPOINTMENT TERMINATED, SECRETARY BRIAN LASSLETT |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053128010003 |
30/10/1530 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053128010002 |
22/07/1522 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/01/155 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/01/143 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
11/12/1311 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053128010002 |
29/11/1329 November 2013 | DIRECTOR APPOINTED MR JOHN MICHAEL JARVIS |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/01/1311 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/01/126 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/01/116 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/12/0915 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER LASSLETT / 15/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRAIN / 15/12/2009 |
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 |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/09/064 September 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 |
31/07/0631 July 2006 | NEW DIRECTOR APPOINTED |
28/12/0528 December 2005 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | SECRETARY RESIGNED |
11/01/0511 January 2005 | NEW SECRETARY APPOINTED |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
14/12/0414 December 2004 | 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