WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD.

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Termination of appointment of Gary Michael Brownlie as a director on 2025-01-01

View Document

17/06/2417 June 2024 Notification of Anthony Williams as a person with significant control on 2021-10-18

View Document

17/06/2417 June 2024 Notification of Gary Brownlie as a person with significant control on 2021-10-18

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/01/2328 January 2023 Registered office address changed from C/O Cb Associates Limited Merlin House Langstone Business Park Newport NP18 2HJ United Kingdom to 11 & 13 st Thomas Square Monmouth NP25 5ES on 2023-01-28

View Document

09/06/229 June 2022 Registered office address changed from , Merlin House Langstone Business Park, Newport, Gwent, NP18 2HJ to 11 & 13 st Thomas Square Monmouth NP25 5ES on 2022-06-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2017-02-14 with updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-02-14 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2019-02-14 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2018-02-14 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2020-02-14 with no updates

View Document

02/11/212 November 2021 Registered office address changed from PO Box 4385 07529041: Companies House Default Address Cardiff CF14 8LH to Merlin House Langstone Business Park Newport Gwent NP18 2HJ on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Gary Michael Brownlie as a director on 2021-10-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

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

View Accounts

23/06/1823 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

02/05/172 May 2017 REGISTERED OFFICE ADDRESS CHANGED ON 02/05/2017 TO PO BOX 4385, 07529041: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

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

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 5 OAK TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS

View Document

15/11/1615 November 2016 Registered office address changed from , 5 Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS to 11 & 13 st Thomas Square Monmouth NP25 5ES on 2016-11-15

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY BROWNLIE

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD GEOFFREY BROWNLIE / 24/08/2016

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNLIE

View Document

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILLIAMS / 07/09/2015

View Document

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

View Accounts

11/01/1611 January 2016 DIRECTOR APPOINTED MR JOHN RICHARD GEOFFREY BROWNLIE

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR GARY MICHAEL BROWNLIE

View Document

08/08/148 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 200

View Document

17/07/1417 July 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILLIAMS / 01/02/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILLIAMS / 01/02/2014

View Document

15/07/1415 July 2014 Registered office address changed from , Compass House 77 High Street, Gorseinon, Swansea, SA4 4BL, Wales on 2014-07-15

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM COMPASS HOUSE 77 HIGH STREET GORSEINON SWANSEA SA4 4BL WALES

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILLIAMS / 01/02/2013

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

09/05/129 May 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM GROUND FLOOR SCARLET COURT HEOL AUR DAFEN LLANELLI SA14 8QN WALES

View Document

24/06/1124 June 2011 Registered office address changed from , Ground Floor Scarlet Court Heol Aur, Dafen, Llanelli, SA14 8QN, Wales on 2011-06-24

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information