POWERSOL LIMITED

Company Documents

DateDescription
20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 SAIL ADDRESS CREATED

View Document

16/07/1316 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/07/1316 July 2013 Annual return made up to 19 June 2013 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

27/06/1227 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY DARREN WILKINSON

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
57 TELFORD STREET
HULL
EAST YORKSHIRE
HU9 3DX
ENGLAND

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR CLIVE ROBIN VAUFROUARD

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR TIMOTHY PAUL JARVIS

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MR DAVID JOHN ALSOP

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN WILKINSON

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 44 FRODSHAM STREET MARFLEET HULL EAST YORKSHIRE HU9 5QU UNITED KINGDOM

View Document

07/07/117 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JARVIS

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JARVIS

View Document

07/07/117 July 2011 SECRETARY APPOINTED MR DARREN CRAIG WILKINSON

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CRAIG WILKINSON / 19/06/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 57 TELFORD STREET HULL EAST YORKSHIRE HU9 3DX UNITED KINGDOM

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ALSOP / 19/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 NC INC ALREADY ADJUSTED 11/11/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED DAVID JOHN ALSOP

View Document

25/11/0825 November 2008 SECRETARY APPOINTED TIMOTHY PAUL JARVIS

View Document

21/11/0821 November 2008 SECRETARY RESIGNED JONATHAN COMPTON

View Document

02/10/082 October 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

19/06/0819 June 2008 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