Advanced company searchLink opens in new window

POWER ADHESIVES LIMITED

Company number 01193164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
27 May 2021 AA Full accounts made up to 31 August 2020
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
05 Jun 2020 AA Full accounts made up to 31 August 2019
28 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
05 Jun 2019 AA Full accounts made up to 31 August 2018
29 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
06 Jun 2018 AA Full accounts made up to 31 August 2017
29 Jun 2017 PSC01 Notification of Stephen Sweeney as a person with significant control on 24 January 2017
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
25 May 2017 AA Full accounts made up to 31 August 2016
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 500,000
27 May 2016 AUD Auditor's resignation
26 May 2016 AA Full accounts made up to 31 August 2015
02 Oct 2015 TM01 Termination of appointment of Peter James Sweeney as a director on 18 July 2015
16 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500,000
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 500,000
01 Jun 2015 MA Memorandum and Articles of Association
30 May 2015 AA Full accounts made up to 31 August 2014
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2015 AP01 Appointment of Mr Stephen James Sweeney as a director on 2 February 2015
10 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
27 May 2014 AA Full accounts made up to 31 August 2013
27 Jul 2013 MR01 Registration of charge 011931640007