POWER ENGINEERING (SALES) LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | Registered office address changed from Office 3B Ormonde Drive Denby Ripley DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-02-27 |
16/02/2416 February 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
06/11/236 November 2023 | Confirmation statement made on 2023-09-23 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
31/03/2331 March 2023 | Accounts for a small company made up to 2022-06-30 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Confirmation statement made on 2022-09-23 with no updates |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
29/09/2229 September 2022 | Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB to Office 3B Ormonde Drive Denby Ripley DE5 8LE on 2022-09-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | Confirmation statement made on 2021-09-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
31/12/1631 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
27/07/1627 July 2016 | DIRECTOR APPOINTED MR SACHIN MOHAN |
04/01/164 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
23/10/1523 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
29/12/1429 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
21/10/1421 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
18/10/1318 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
24/07/1324 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067052370002 |
24/07/1324 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067052370001 |
29/10/1229 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
26/09/1226 September 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
13/03/1213 March 2012 | DIRECTOR APPOINTED JOSE JERONIMO FERNANDES |
27/10/1127 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
23/09/1123 September 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ATUL DEVIDAS PAI KANE / 23/09/2010 |
29/09/1029 September 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL MANDHAR PAI KANE / 23/09/2010 |
29/09/1029 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / ATUL DEVIDAS PAI KANE / 23/09/2010 |
25/09/1025 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
26/10/0926 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
06/10/096 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
13/08/0913 August 2009 | PREVSHO FROM 31/12/2009 TO 31/03/2009 |
08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR NISHESH DALAL |
08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR HARSHAWARDHAN SABALE |
08/05/098 May 2009 | DIRECTOR APPOINTED SUNIL MANDHAR PAI KANE |
03/10/083 October 2008 | CURREXT FROM 30/09/2009 TO 31/12/2009 |
25/09/0825 September 2008 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
23/09/0823 September 2008 | 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