POWERTEC VEHICLE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Change of details for Mr Stuart Crowther as a person with significant control on 2025-06-06 |
08/05/258 May 2025 | Notification of Karen Crowther as a person with significant control on 2025-05-08 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-02-29 |
08/06/248 June 2024 | Confirmation statement made on 2024-06-07 with updates |
13/05/2413 May 2024 | Satisfaction of charge 037836470001 in full |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-02-28 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Termination of appointment of Beveley Scotland Judd as a secretary on 2023-02-23 |
23/02/2323 February 2023 | Appointment of Mrs Karen Crowther as a director on 2023-02-20 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM NORTHGATE 118 NORTH STREET LEEDS LS2 7PN ENGLAND |
27/05/2027 May 2020 | Registered office address changed from , Northgate 118 North Street, Leeds, LS2 7PN, England to Bath Works Spa Lane Linthwaite Huddersfield HD7 5QB on 2020-05-27 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
28/06/1828 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/06/1828 June 2018 | VARYING SHARE RIGHTS AND NAMES |
26/06/1826 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2017 |
01/06/181 June 2018 | 01/01/17 STATEMENT OF CAPITAL GBP 3 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | Registered office address changed from , 4 Northwest Business Park, Servia Hill, Leeds, West Yorkshire, LS6 2QH to Bath Works Spa Lane Linthwaite Huddersfield HD7 5QB on 2017-09-20 |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 4 NORTHWEST BUSINESS PARK, SERVIA HILL LEEDS WEST YORKSHIRE LS6 2QH |
09/06/179 June 2017 | 07/06/17 STATEMENT OF CAPITAL GBP 3 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/06/1610 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/06/1512 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
09/05/159 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037836470001 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/06/1412 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/06/1326 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/06/1221 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/06/1115 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/06/1010 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CROWTHER / 07/06/2010 |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM BATH WORKS SPA LANE LINTHWAITE HUDDERSFIELD HD7 5QB |
11/03/1011 March 2010 | Registered office address changed from , Bath Works Spa Lane, Linthwaite, Huddersfield, HD7 5QB on 2010-03-11 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY SCOTLAND JUDD / 07/02/2008 |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/07/076 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/08/059 August 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
03/08/043 August 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
12/07/0312 July 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
09/07/029 July 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
16/06/0116 June 2001 | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | FULL ACCOUNTS MADE UP TO 28/02/00 |
07/07/007 July 2000 | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
21/03/0021 March 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00 |
06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
22/06/9922 June 1999 | NEW SECRETARY APPOINTED |
21/06/9921 June 1999 | SECRETARY RESIGNED |
21/06/9921 June 1999 | DIRECTOR RESIGNED |
21/06/9921 June 1999 | |
21/06/9921 June 1999 | REGISTERED OFFICE CHANGED ON 21/06/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
07/06/997 June 1999 | 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