POWER DISTRIBUTION CONTRACTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-26 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Notification of Lanarkshire Electrical Services Ltd as a person with significant control on 2024-10-28 |
18/11/2418 November 2024 | Termination of appointment of Robert Aitken as a director on 2024-10-28 |
18/11/2418 November 2024 | Cessation of Robert Aitken as a person with significant control on 2024-10-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Change of details for Mr Robert Aitken as a person with significant control on 2024-02-29 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Appointment of Mr John Shanks as a director on 2023-05-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Appointment of Mr Stewart Robert Aitken as a director on 2021-07-14 |
28/07/2128 July 2021 | Appointment of Mr Steven Aitken as a director on 2021-07-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/10/208 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT AITKEN / 11/06/2019 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
11/06/1911 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/06/1911 June 2019 | 03/06/19 STATEMENT OF CAPITAL GBP 100 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
28/07/1828 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AITKEN / 29/10/2015 |
04/02/164 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / AGNES AITKEN / 29/10/2015 |
04/02/164 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM UNIT 1 BLOCK 15 LARKHALL INDUSTRIAL ESTATE LARKHALL LANARKSHIRE ML9 2PA SCOTLAND |
30/01/1330 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/02/1213 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / AGNES AITKEN / 26/01/2011 |
28/01/1128 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AITKEN / 26/01/2011 |
14/12/1014 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 51 STRUTHERHILL LARKHALL LANARKSHIRE ML9 1LP |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AITKEN / 02/10/2009 |
11/03/1011 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/03/0817 March 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/02/078 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/03/0518 March 2005 | PARTIC OF MORT/CHARGE ***** |
01/03/051 March 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
05/02/045 February 2004 | NEW SECRETARY APPOINTED |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | DIRECTOR RESIGNED |
26/01/0426 January 2004 | 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