POWER NETWORKS CABLE JOINTING LTD

Company Documents

DateDescription
17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Removal of liquidator by creditors

View Document

17/05/2317 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN ROGERS / 25/09/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 CESSATION OF MICHELLE HORSFALL AS A PSC

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HORSFALL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN ROGERS / 15/01/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 13 SIMCOX COURT SIMCOX COURT RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH TS2 1UX ENGLAND

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE HORSFALL / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN ROGERS / 05/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/05/1818 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 14 CORIA CLOSE INGLEBY BARWICK STOCKTON CLEVELAND TS17 0NT ENGLAND

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN ROGERS / 04/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE HORSFALL / 04/01/2017

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 5 STANWAY CLOSE INGLEBY BARWICK STOCKTON ON TEES CLEVELAND TS17 5LW

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE HORSFALL / 17/09/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY ROGERS

View Document

28/02/1428 February 2014 28/02/14 STATEMENT OF CAPITAL GBP 11800

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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