Advanced company searchLink opens in new window

POWER ON CONNECTIONS LTD

Company number 04912774

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)
20 Dec 2023 TM01 Termination of appointment of Nicola Ruth Hindle as a director on 20 December 2023
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
23 Aug 2023 AA Full accounts made up to 31 December 2022
28 Jul 2023 AP01 Appointment of Mr Richard Mark Brett as a director on 28 July 2023
28 Jul 2023 TM01 Termination of appointment of Darryl John Corney as a director on 28 July 2023
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
20 Jul 2022 AA Full accounts made up to 31 December 2021
23 Jun 2022 AP01 Appointment of Mr Dewi Mark Holmes as a director on 22 June 2022
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
14 Jul 2021 AA Full accounts made up to 31 December 2020
28 May 2021 TM01 Termination of appointment of Robert Stephen Theobald as a director on 28 May 2021
14 Apr 2021 AP01 Appointment of Ms Nicola Ruth Hindle as a director on 14 April 2021
26 Mar 2021 PSC02 Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 25 March 2021
26 Mar 2021 PSC07 Cessation of Power on Investments Limited as a person with significant control on 25 March 2021
12 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
05 Aug 2020 AA Full accounts made up to 31 December 2019
19 Jun 2020 CH01 Director's details changed for Mr Neil Gerard Fitzsimons on 2 October 2017
19 Jun 2020 CH01 Director's details changed for Mr Robert Stephen Theobald on 2 October 2017
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
04 Sep 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from Energy House Woolpit Business Park Woolpit Bury St. Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019
28 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
04 Oct 2017 AP01 Appointment of Mr Neil Gerard Fitzsimons as a director on 2 October 2017
28 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates