POWERTRAIN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-01 with updates

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

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

View Accounts

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-05-26

View Document

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

View Accounts

24/02/2324 February 2023 Accounts for a small company made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

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

View Accounts

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 03/03/20 STATEMENT OF CAPITAL GBP 775

View Document

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

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/04/1927 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 773

View Document

26/04/1926 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 773

View Document

26/04/1926 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 773

View Document

26/04/1926 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 773

View Document

26/04/1926 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 773

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

View Accounts

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 23/01/15 STATEMENT OF CAPITAL GBP 688

View Document

17/03/1517 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 18/02/14 STATEMENT OF CAPITAL GBP 673

View Document

27/02/1427 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 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 877-INST CREATE CHARGES:EW & NI

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1317 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1317 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1310 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1310 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 602

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO MELDOLESI / 10/10/2012

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR RICCARDO MELDOLESI

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PIRAULT

View Document

23/01/1223 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/03/1120 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 14/02/11 STATEMENT OF CAPITAL GBP 782

View Document

10/03/1110 March 2011 14/02/11 STATEMENT OF CAPITAL GBP 782

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL GILBERT / 30/01/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MELVYN JOHN MCCLELLAND / 30/01/2010

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1024 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JOHN MCCLELLAND / 30/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 6 January 2009 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/04/097 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/04/089 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 £ IC 1000/780 20/04/06 £ SR 220@1=220

View Document

06/06/066 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REDESIGNATION 27/01/06

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 VARYING SHARE RIGHTS AND NAMES 21/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 3 THE PADDOCK SHOREHAM BY SEA WEST SUSSEX BN43 5NW

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information