Advanced company searchLink opens in new window

POWERTEX UK LIMITED

Company number 08929306

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 AD01 Registered office address changed from Office 27 8-9 Rodney Road Portsmouth PO4 8BF England to Office 4 8-9 Rodney Road Portsmouth PO4 8BF on 8 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2019 AD01 Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Office 27 8-9 Rodney Road Portsmouth PO4 8BF on 8 November 2019
29 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
20 Mar 2018 PSC01 Notification of Garry Richard Evans as a person with significant control on 6 April 2016
20 Mar 2018 PSC01 Notification of Tracey Susan Evans as a person with significant control on 6 April 2016
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
28 Oct 2016 AD01 Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 28 October 2016
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 110
17 May 2016 CH01 Director's details changed for Mr Garry Richard Evans on 7 March 2016
17 May 2016 CH01 Director's details changed for Mrs Tracey Susan Evans on 7 March 2016
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015