POWELL STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

24/08/1724 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052131000006

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052131000004

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052131000005

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/10/158 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM TRANSPORT YARD ABERLLECHAU ROAD WATTSTOWN PORTH RCT CF39 0PB

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052131000004

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052131000005

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/10/146 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/09/126 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN THATCHER / 02/04/2011

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN THATCHER / 01/10/2010

View Document

14/09/1114 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THATCHER / 16/04/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PEPE POWELL / 01/10/2010

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/09/103 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/09/0810 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED SUSAN THATCHER

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED POWELL WELDING & FABRICATIONS LI MITED CERTIFICATE ISSUED ON 21/02/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: UNIT 2 YNYSWEN INDUSTRIAL ESTATE YNYSWEN TREORCHY RHONADDA CYNON TAFF CF42 6EP

View Document

20/09/0620 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 6 HILL STREET TREHERBERT TREORCHY RHONDDA CYNON TAFF CF42 6EP

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0424 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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