POWERTECH ELECTRICAL SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 30/01/2530 January 2025 | Application to strike the company off the register |
| 30/01/2530 January 2025 | Cessation of Jason Lee Butterworth as a person with significant control on 2025-01-30 |
| 18/11/2418 November 2024 | Registered office address changed from 43 High Street Uppermill Oldham Greater Manchester OL3 6HS England to Nook House Church Lane Hargrave Chester CH3 7RL on 2024-11-18 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with updates |
| 30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 05/03/245 March 2024 | Termination of appointment of Jason Lee Butterworth as a director on 2024-03-05 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-24 with updates |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 18/07/1918 July 2019 | CURRSHO FROM 31/03/2019 TO 30/06/2018 |
| 18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/05/1929 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD BUTTERWORTH |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
| 22/04/1922 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 18/04/1918 April 2019 | CURRSHO FROM 31/08/2018 TO 31/03/2018 |
| 19/03/1919 March 2019 | DIRECTOR APPOINTED MR PHILIP EDWARD BUTTERWORTH |
| 22/01/1922 January 2019 | CURRSHO FROM 30/04/2018 TO 31/08/2017 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 25/04/1725 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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