PW TECH LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/07/2431 July 2024 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-07-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/02/2018 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 Registered office address changed from , Unit 4G Oakland Office Park, Aerodrome Road, Gosport, Hampshire, PO13 0GY, England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2020-02-10

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR GREG JAMES LAY

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR DARREN TERENCE JACOBS

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ADRIAN FRANCIS JACKSON

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM UNIT 4G OAKLAND OFFICE PARK AERODROME ROAD GOSPORT HAMPSHIRE PO13 0GY ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

20/02/1920 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / PAUL WATERS / 01/06/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATERS / 23/08/2018

View Document

13/08/1813 August 2018 Registered office address changed from , C/O Brent King 24 Gosport Business Centre, Gosport, Hampshire, PO13 0FQ, England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2018-08-13

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O BRENT KING 24 GOSPORT BUSINESS CENTRE GOSPORT HAMPSHIRE PO13 0FQ ENGLAND

View Document

14/03/1814 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / PAUL WATERS / 14/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATERS / 14/07/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATERS / 01/02/2017

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information