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)
22 Apr 2016 TM02 Termination of appointment of Emma Barnes as a secretary on 20 April 2016
29 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,715,436.1
28 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
01 Apr 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Apr 2015 MAR Re-registration of Memorandum and Articles
01 Apr 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Apr 2015 RR02 Re-registration from a public company to a private limited company
09 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,715,436.1
30 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
15 Oct 2014 AP01 Appointment of Mr Peter Macaulay as a director on 16 July 2014
25 Jun 2014 MEM/ARTS Memorandum and Articles of Association
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,715,436.1
26 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
21 Aug 2013 TM01 Termination of appointment of Iain Ross as a director
28 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
14 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 781,332.9
  • ANNOTATION This document replaces the SH01 registered on 4TH July 2011 as it was not properly delivered.
14 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
15 Aug 2011 AD01 Registered office address changed from Unit B5 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR England on 15 August 2011
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 773,332.9
  • ANNOTATION A replacement SH01 was registered on 15TH February 2012.
15 Jun 2011 CC04 Statement of company's objects
15 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Emi employee share plan & section 175 26/05/2011