POWERPOINT ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Change of details for C J P Investments Limited as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT England to C/O Suite G18 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 2025-04-24

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Termination of appointment of Sandra Jayne O'sullivan as a secretary on 2022-12-15

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / C J P INVESTMENTS LIMITED / 10/03/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM C/O D P C STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE-ON-TRENT STAFFORDSHIRE ST4 6SR ENGLAND

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 2 BRADWELL LANE PORTHILL NEWCASTLE STAFFORDSHIRE ST5 8PS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / C J P INVESTMENTS LIMITED / 31/12/2019

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM BOULEVARD HOUSE 160 HIGH STREET TUNSTALL STOKE-ON-TRENT STAFFS ST6 5TT

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEERS / 14/11/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEERS / 10/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 ADOPT ARTICLES 08/10/2014

View Document

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O D P C VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 SECRETARY APPOINTED MRS SANDRA JAYNE O'SULLIVAN

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY KARINA PEERS

View Document

07/12/107 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 SECRETARY APPOINTED KARINA ELLEN MARIE PEERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY SANDRA OSULLIVAN

View Document

11/02/0911 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 23/02/05

View Document

07/04/057 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/057 April 2005 £ NC 100/10000 23/02/

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/035 August 2003 COMPANY NAME CHANGED POWER POINT MANPOWER & ENGINEERI NG SERVICES LTD CERTIFICATE ISSUED ON 05/08/03

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: C/O D P C VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

22/07/0322 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 10 KIVETON LANE TODWICK SHEFFIELD SOUTH YORKSHIRE S26 1HL

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 25 RECTORY GARDENS TODWICK SHEFFIELD SOUTH YORKSHIRE S26 1JU

View Document

20/12/9920 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 S252 DISP LAYING ACC 20/10/97

View Document

17/12/9717 December 1997 S386 DISP APP AUDS 20/10/97

View Document

17/12/9717 December 1997 S366A DISP HOLDING AGM 20/10/97

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 441 GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S81 7BN

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 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