POWATECHNIC LIMITED

04337596
UNIT 6 AMBERLEY COURT SHEFFIELD SOUTH YORKSHIRE S9 2LQ

Documents

Documents
Date Category Description Pages
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 3 Buy now
06 Mar 2023 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
11 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 3 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 2 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 3 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
09 Dec 2014 accounts Annual Accounts 4 Buy now
12 Dec 2013 annual-return Annual Return 3 Buy now
18 Nov 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
17 Dec 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Annual Accounts 7 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2010 annual-return Annual Return 3 Buy now
09 Nov 2010 accounts Annual Accounts 6 Buy now
21 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
28 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jan 2010 accounts Annual Accounts 6 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
16 Dec 2009 officers Change of particulars for director (Jing Shen) 2 Buy now
02 Jun 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Return made up to 11/12/08; full list of members 3 Buy now
10 Mar 2008 accounts Annual Accounts 6 Buy now
07 Jan 2008 annual-return Return made up to 11/12/07; full list of members 2 Buy now
08 Jan 2007 accounts Annual Accounts 6 Buy now
04 Jan 2007 annual-return Return made up to 11/12/06; full list of members 2 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: 23 hillcote close sheffield south yorkshire S10 3PT 1 Buy now
05 Jan 2006 accounts Annual Accounts 6 Buy now
14 Dec 2005 annual-return Return made up to 11/12/05; full list of members 2 Buy now
11 Jan 2005 annual-return Return made up to 11/12/04; full list of members 6 Buy now
29 Dec 2004 accounts Annual Accounts 6 Buy now
16 Aug 2004 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
02 Jul 2004 address Registered office changed on 02/07/04 from: aims provinical house solly street sheffield south yorkshire S1 4BA 1 Buy now
20 Feb 2004 annual-return Return made up to 11/12/03; full list of members 6 Buy now
27 Jan 2004 accounts Annual Accounts 5 Buy now
08 Jan 2003 annual-return Return made up to 11/12/02; full list of members 6 Buy now
31 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 Apr 2002 officers New director appointed 2 Buy now
30 Apr 2002 officers New secretary appointed 2 Buy now
16 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 2001 officers Secretary resigned 2 Buy now
31 Dec 2001 officers Director resigned 2 Buy now
11 Dec 2001 incorporation Incorporation Company 20 Buy now