POWER CHECK (OXFORD) LIMITED

03617468
SWN Y COED DRYSLWYN CARMARTHEN WALES SA32 8SD

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 3 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Annual Accounts 3 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 3 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 3 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
26 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2019 accounts Annual Accounts 2 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2016 accounts Annual Accounts 2 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2015 annual-return Annual Return 5 Buy now
04 Aug 2015 accounts Annual Accounts 5 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
16 Jul 2014 accounts Annual Accounts 5 Buy now
08 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Aug 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 6 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
23 Apr 2012 accounts Annual Accounts 6 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Change of particulars for director (Miss Louise Sarah Genis) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Ian George Harris) 2 Buy now
29 Jun 2010 accounts Annual Accounts 6 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
02 Oct 2009 accounts Annual Accounts 6 Buy now
30 Jan 2009 annual-return Return made up to 18/08/08; full list of members 4 Buy now
30 Jan 2009 officers Director appointed miss louise sarah genis 1 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from 30 saint giles` oxford oxfordshire OX1 3LE 1 Buy now
30 Jan 2009 officers Secretary appointed miss louise sarah genis 1 Buy now
30 Jan 2009 officers Appointment terminated director sylvia buckingham 1 Buy now
30 Jan 2009 officers Appointment terminated secretary sylvia buckingham 1 Buy now
04 Aug 2008 accounts Annual Accounts 6 Buy now
18 Sep 2007 annual-return Return made up to 18/08/07; full list of members 7 Buy now
19 Aug 2007 accounts Annual Accounts 6 Buy now
01 Dec 2006 capital Ad 22/05/06--------- £ si 100@1 3 Buy now
01 Dec 2006 resolution Resolution 1 Buy now
22 Nov 2006 accounts Annual Accounts 6 Buy now
27 Sep 2006 annual-return Return made up to 18/08/06; full list of members 7 Buy now
05 Jun 2006 capital Ad 16/05/06--------- £ si 100@1=100 £ ic 102/202 2 Buy now
05 Jun 2006 capital Ad 16/05/06--------- £ si 100@1=100 £ ic 2/102 2 Buy now
05 Jun 2006 resolution Resolution 1 Buy now
05 Jun 2006 resolution Resolution 1 Buy now
23 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 28 tree lane iffley oxford OX4 4EY 1 Buy now
11 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
11 Jan 2006 officers New secretary appointed 2 Buy now
30 Sep 2005 officers New director appointed 2 Buy now
19 Sep 2005 annual-return Return made up to 18/08/05; full list of members 7 Buy now
16 Sep 2005 accounts Annual Accounts 6 Buy now
15 Oct 2004 annual-return Return made up to 18/08/04; full list of members 7 Buy now
28 Jan 2004 accounts Annual Accounts 5 Buy now
04 Dec 2003 officers New director appointed 2 Buy now
27 Nov 2003 address Registered office changed on 27/11/03 from: 6 avonbury business park howes lane bicester oxfordshire OX26 2UA 1 Buy now
13 Nov 2003 officers Secretary resigned;director resigned 1 Buy now
13 Nov 2003 officers New secretary appointed 2 Buy now
04 Oct 2003 annual-return Return made up to 18/08/03; full list of members 7 Buy now
05 Jun 2003 accounts Annual Accounts 5 Buy now
02 Sep 2002 annual-return Return made up to 18/08/02; full list of members 7 Buy now
15 Aug 2002 accounts Annual Accounts 5 Buy now
14 Aug 2002 address Registered office changed on 14/08/02 from: 8 bertie road thame business park thame oxfordshire OX9 3FR 1 Buy now
23 Aug 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
16 Jan 2001 accounts Annual Accounts 5 Buy now
21 Sep 2000 accounts Accounting reference date extended from 31/08/00 to 31/10/00 1 Buy now
29 Aug 2000 annual-return Return made up to 18/08/00; full list of members 6 Buy now
04 Apr 2000 accounts Annual Accounts 5 Buy now
09 Sep 1999 annual-return Return made up to 18/08/99; full list of members 6 Buy now
28 Aug 1998 officers Secretary resigned 1 Buy now
21 Aug 1998 officers Director resigned 1 Buy now
21 Aug 1998 officers New director appointed 2 Buy now
21 Aug 1998 officers New secretary appointed;new director appointed 2 Buy now
21 Aug 1998 address Registered office changed on 21/08/98 from: 98 high street thame oxfordshire OX9 3EH 1 Buy now
18 Aug 1998 incorporation Incorporation Company 14 Buy now