POWERPLUS ENGINEERING LIMITED

Company Documents

DateDescription
18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030318750005

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030318750004

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/03/1418 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1325 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CLAYFIELD / 20/09/2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CLAYFIELD / 10/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SCOTT COMISKEY / 10/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES ROBERT JOHNSON / 10/03/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHNSTON / 01/08/2005

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: G OFFICE CHANGED 02/06/05 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

20/05/0520 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0524 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: G OFFICE CHANGED 09/09/99 20 BALCOMBE STREET DORSET SQUARE LONDON NW1 6NB

View Document

07/04/997 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: G OFFICE CHANGED 06/03/96 PLANTENS ST.EDMUNDS LANE BURES ST MARY SUFFOLK, CO8 5LA

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED POWERPLUS ENGINEERS LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

27/04/9527 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: G OFFICE CHANGED 03/04/95 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

10/03/9510 March 1995 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