POWERTEC SYSTEMS AND CONSULTANCY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Director's details changed for Mr Anthony James Ive on 2025-04-02

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

12/06/2412 June 2024 Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 5th Floor 2 Blagrave Street Reading RG1 1AZ on 2024-06-12

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mrs Pauline Ive on 2022-10-01

View Document

03/11/223 November 2022 Director's details changed for Mr Anthony James Ive on 2022-04-01

View Document

03/11/223 November 2022 Director's details changed for Mrs Pauline Ive on 2022-10-01

View Document

03/11/223 November 2022 Director's details changed for Mrs Pauline Ive on 2022-10-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Satisfaction of charge 1 in full

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 SAIL ADDRESS CHANGED FROM: ST PAULS CLOCKHOUSE READING ROAD WOKINGHAM BERKSHIRE RG41 1EX UNITED KINGDOM

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/04/1523 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1424 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 AUDITOR'S RESIGNATION

View Document

06/05/106 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WOLFANGO JUDE DE SOUZA / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES IVE / 01/10/2009

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE IVE / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY REEVES / 01/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: KENNETT HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BL

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 AUDITOR'S RESIGNATION

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BL

View Document

12/05/9912 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 37 MINSTER ST READING RG1 2RY

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 23/03/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/03/891 March 1989 ALTER MEM AND ARTS 101088

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 030289

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/8921 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/89

View Document

21/02/8921 February 1989 NC INC ALREADY ADJUSTED

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 ALTER MEM AND ARTS 101088

View Document

24/01/8924 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/8813 December 1988 COMPANY NAME CHANGED RUSHDEAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/12/88

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 500 CHESHAM HOUSE 150 REGENT STREET LONDON W1R 5FA

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 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