C N S POWER TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-21 with updates |
04/03/254 March 2025 | Appointment of Mrs Claire Joanne Marchesi as a director on 2025-03-01 |
03/03/253 March 2025 | Appointment of Mrs Caroline Barbra Titcombe as a director on 2025-03-01 |
21/11/2421 November 2024 | Registration of charge 046740080004, created on 2024-11-18 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-02-29 |
17/06/2417 June 2024 | Satisfaction of charge 1 in full |
08/05/248 May 2024 | Termination of appointment of Stephen Cornelius as a secretary on 2024-05-07 |
08/05/248 May 2024 | Termination of appointment of Stephen Cornelius as a director on 2024-05-07 |
08/05/248 May 2024 | Cessation of Stephen Cornelius as a person with significant control on 2024-05-07 |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Resolutions |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
26/06/2126 June 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/10/1923 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
27/06/1827 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
04/08/174 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
20/06/1520 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O TJ ACCOUNTANCY LTD 21 HOLLY STREET PONTARDAWE SWANSEA SA8 4ET |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/05/1313 May 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/05/129 May 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 111 NEATH ROAD BRITON FERRY NEATH PORT TALBOT SA11 2BZ |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM C/O TJ ACCOUNTANCY LTD 21 HOLLY STREET PONTARDAWE SWANSEA SA8 4ET UNITED KINGDOM |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1019 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARCHESI / 01/10/2009 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TITCOMBE / 01/10/2009 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CORNELIUS / 01/10/2009 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 35-37 STATION ROAD PORT TALBOT WEST GLAMORGAN SA13 1NN |
09/04/089 April 2008 | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
29/03/0329 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/039 March 2003 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
09/03/039 March 2003 | DIRECTOR RESIGNED |
09/03/039 March 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C N S POWER TOOLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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