POWYS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-04 with no updates |
| 28/05/2428 May 2024 | Change of details for Ian Lewis as a person with significant control on 2020-10-31 |
| 28/05/2428 May 2024 | Change of details for Ian Lewis as a person with significant control on 2020-10-31 |
| 24/05/2424 May 2024 | Notification of Angela May Lewis as a person with significant control on 2023-03-18 |
| 24/05/2424 May 2024 | Change of details for Ian Lewis as a person with significant control on 2023-03-18 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
| 30/11/2330 November 2023 | Second filing of Confirmation Statement dated 2022-11-04 |
| 24/11/2324 November 2023 | Registered office address changed from The Old Surgery the Old Surgery Spa Road Llandrindod Wells Powys LD1 5EY Wales to The Old Surgery Spa Road Llandrindod Wells Powys LD1 5EY on 2023-11-24 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-11-04 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 30/12/2130 December 2021 | Confirmation statement made on 2021-11-04 with updates |
| 29/09/2129 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
| 21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM FIRST FLOOR THE LINDENS SPA ROAD LLANDRINDOD WELLS POWYS LD1 5EQ |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/08/1527 August 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 01/08/141 August 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM ADEN CHAMBERS SOUTH CRESCENT LLANDRINDOD WELLS POWYS LD1 5DH |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/08/1316 August 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/08/1216 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 19/08/1119 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 06/09/106 September 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JOHN GODDARD / 01/07/2010 |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 07/09/097 September 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
| 07/09/097 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GODDARD / 15/07/2009 |
| 03/10/083 October 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 11/09/0611 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 11/09/0611 September 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
| 18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 22/08/0522 August 2005 | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 27/07/0427 July 2004 | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
| 19/07/0319 July 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
| 19/07/0319 July 2003 | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
| 27/04/0327 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
| 03/09/023 September 2002 | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
| 09/04/029 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
| 21/08/0121 August 2001 | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
| 18/01/0118 January 2001 | NEW SECRETARY APPOINTED |
| 18/01/0118 January 2001 | NEW DIRECTOR APPOINTED |
| 18/01/0118 January 2001 | REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 4 LLAWRLLAN RHAYADER POWYS LD6 5AS |
| 26/07/0026 July 2000 | SECRETARY RESIGNED |
| 26/07/0026 July 2000 | REGISTERED OFFICE CHANGED ON 26/07/00 FROM: GROUND FLOOR 20 BOWLING GREEN LANE, LONDON EC1R 0BD |
| 26/07/0026 July 2000 | DIRECTOR RESIGNED |
| 20/07/0020 July 2000 | 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