POWERFIX CONNECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Cessation of Sean Brocklebank as a person with significant control on 2023-02-15

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/08/2331 August 2023 Change of details for Mr Mathew Rawlins as a person with significant control on 2023-02-15

View Document

31/08/2331 August 2023 Termination of appointment of Sean Brocklebank as a director on 2023-02-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Secretary's details changed for Tracy Rawlins on 2022-09-09

View Document

31/10/2231 October 2022 Change of details for Mr Mathew Rawlins as a person with significant control on 2022-09-09

View Document

31/10/2231 October 2022 Registered office address changed from 23 High Brink Road Coleshill Birmingham B46 1BH to 50 Marsh Lane Water Orton Birmingham B46 1NW on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Mathew Rawlins on 2022-09-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MONICA BROCKLEBANK

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY RAWLINS

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY RAWLINS / 21/09/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BROCKLEBANK / 11/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA BROCKLEBANK / 11/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM B13 0HY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/10/115 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW RAWLINS / 06/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY RAWLINS / 06/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BROCKLEBANK / 06/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA BROCKLEBANK / 06/08/2010

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACY RAWLINS / 06/08/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RAWLINS / 06/08/2008

View Document

06/08/086 August 2008 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