POWERPLUS HOLDINGS LIMITED

Company Documents

DateDescription
20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT COMISKEY / 01/02/2018

View Document

23/08/1723 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050411730002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/03/1418 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/02/1328 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CLAYFIELD / 19/07/2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/07/1220 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CLAYFIELD / 20/07/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CLAYFIELD / 20/07/2012

View Document

03/04/123 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT COMISKEY / 11/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES ROBERT JOHNSTON / 11/02/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHNSTON / 01/08/2005

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS; AMEND

View Document

07/03/057 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 £ NC 1000/1030 12/08/04

View Document

07/10/047 October 2004 NC INC ALREADY ADJUSTED 12/08/04

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 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