POWTECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Memorandum and Articles of Association

View Document

16/06/2516 June 2025 Resolutions

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Satisfaction of charge 025499470006 in full

View Document

06/11/236 November 2023 Registration of charge 025499470008, created on 2023-11-03

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Certificate of change of name

View Document

13/10/2213 October 2022 Registration of charge 025499470007, created on 2022-10-10

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

22/04/2222 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Previous accounting period extended from 2020-12-30 to 2021-03-31

View Document

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

View Accounts

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES OAKES

View Document

31/03/1831 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ANDREW JAMES YEOMAN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY PETER JOHN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JOHN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES OAKES / 25/08/2017

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025499470006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM SANDY HILL PARK SANDY WAY AMINGTON TAMWORTH STAFFORDSHIRE B77 4DU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES OAKES / 30/09/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT JOHN / 30/09/2013

View Document

14/11/1314 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT JOHN / 30/09/2011

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER ROBERT JOHN / 30/09/2011

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES OAKES / 30/09/2011

View Document

30/11/1230 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/06/1228 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/06/1228 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 04/05/10 STATEMENT OF CAPITAL GBP 39864

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 NC INC ALREADY ADJUSTED 28/05/09

View Document

10/06/0910 June 2009 GBP NC 20000/100000 28/05/2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: UNIT 46 KEPLER TAMWORTH STAFFORDSHIRE B79 7XE

View Document

31/10/0431 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: CONCORDE HOUSE UNION DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 5TE

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

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

12/10/9412 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9321 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/929 September 1992 £ NC 15000/20000 21/08/92

View Document

09/09/929 September 1992 NC INC ALREADY ADJUSTED 21/08/92

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: 8 - 10 UNION HOUSE UNION DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 5TN

View Document

09/09/929 September 1992 NC INC ALREADY ADJUSTED 01/07/92

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 £ NC 1000/15000 01/07/

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

18/10/9018 October 1990 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