Advanced company searchLink opens in new window

POWERSTAX LTD

Company number 02688692

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)
21 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 AP01 Appointment of Mr Igor Del Ventura Rodrigues as a director on 26 September 2022
01 Jul 2022 TM01 Termination of appointment of Timothy James Worley as a director on 30 June 2022
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
13 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 10 February 2021
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/01/2022
26 Nov 2020 AP01 Appointment of Mr Peter Almond as a director on 25 November 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
13 Oct 2019 AA Accounts for a small company made up to 31 March 2019
01 May 2019 MR04 Satisfaction of charge 4 in full
23 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
06 Aug 2018 AA Accounts for a small company made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
05 Dec 2017 AA Accounts for a small company made up to 31 March 2017
11 May 2017 AD01 Registered office address changed from Unit 5 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR to Unit 5 & 6 Heron Avenue Wickford Essex SS11 8DL on 11 May 2017
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
13 Dec 2016 TM01 Termination of appointment of Duncan John Lloyd Fitzwilliams as a director on 23 November 2016
27 Sep 2016 AA Full accounts made up to 31 March 2016
16 May 2016 TM02 Termination of appointment of Mark John Brewster as a secretary on 16 May 2016
22 Apr 2016 AP03 Appointment of Mr Mark John Brewster as a secretary on 20 April 2016