- Company Overview for POWER BOLTING SYSTEMS LTD (11529270)
- Filing history for POWER BOLTING SYSTEMS LTD (11529270)
- People for POWER BOLTING SYSTEMS LTD (11529270)
- More for POWER BOLTING SYSTEMS LTD (11529270)
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) |
---|---|---|---|
26 Apr 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
30 Aug 2022 | AD01 | Registered office address changed from 38 Spilsby Crescent St. Nicholas Manor Cramlington England NE23 1AT United Kingdom to Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB on 30 August 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
13 Sep 2021 | PSC07 | Cessation of Emilio Piero Savio as a person with significant control on 5 February 2021 | |
13 Sep 2021 | PSC07 | Cessation of Marcus James Gunn as a person with significant control on 5 February 2021 | |
13 Sep 2021 | PSC01 | Notification of John Francis Lindsay as a person with significant control on 5 February 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
19 Feb 2021 | PSC04 | Change of details for Mr Emilio Piero Savio as a person with significant control on 16 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Emilio Piero Savio on 16 February 2021 | |
10 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
23 Dec 2020 | CH01 | Director's details changed for Mr Emilio Piero Savio on 21 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Emilio Piero Savio as a person with significant control on 21 December 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
21 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
29 Aug 2019 | PSC04 | Change of details for Mr Marcus James Gunn as a person with significant control on 5 June 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Marcus James Gunn on 5 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 14 Meadow Bank Dudley Cramlington Northumberland NE23 7UB United Kingdom to 38 Spilsby Crescent St. Nicholas Manor Cramlington England NE23 1AT on 12 June 2019 | |
21 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-21
|