POWERPLUS (GB) LIMITED

04349325
TRUSOLV LTD, GROVE HOUSE, MEDRIDIANS CROSS OCEAN VILLAGE SOUTHAMPTON SO14 3TU

Documents

Documents
Date Category Description Pages
13 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
28 Feb 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
30 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Dec 2022 resolution Resolution 1 Buy now
30 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Dec 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
17 Jun 2022 accounts Annual Accounts 11 Buy now
15 Mar 2022 accounts Annual Accounts 11 Buy now
24 Jan 2022 officers Termination of appointment of secretary (Kelly Denyse Nichols) 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 11 Buy now
08 Feb 2021 officers Change of particulars for director (Mr Paul Graham Knott) 2 Buy now
08 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 12 Buy now
18 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 12 Buy now
30 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 11 Buy now
09 Aug 2017 mortgage Registration of a charge 26 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 accounts Annual Accounts 6 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
28 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2015 accounts Annual Accounts 6 Buy now
22 Jan 2015 annual-return Annual Return 3 Buy now
22 Jan 2015 officers Change of particulars for director (Mr Paul Graham Knott) 2 Buy now
19 Jan 2015 mortgage Registration of a charge 18 Buy now
31 Jul 2014 mortgage Registration of a charge 8 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
05 Mar 2014 officers Appointment of secretary (Miss Kelly Denyse Nichols) 2 Buy now
10 Jan 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 officers Termination of appointment of secretary (Jeanette Knight) 1 Buy now
16 Sep 2013 accounts Annual Accounts 3 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 officers Termination of appointment of director (Lee Fellows) 1 Buy now
17 Oct 2012 accounts Annual Accounts 4 Buy now
02 Oct 2012 capital Return of Allotment of shares 3 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 accounts Annual Accounts 4 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Change of particulars for director (Paul Graham Knott) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Lee Peter Fellows) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
22 Jan 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
22 Jan 2009 address Location of debenture register 1 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from 2 cable street southampton SO14 5AR united kingdom 1 Buy now
22 Jan 2009 address Location of register of members 1 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from 3 upper northam road hedge end southampton SO30 4DY 1 Buy now
04 Feb 2008 annual-return Return made up to 08/01/08; full list of members 2 Buy now
01 Feb 2008 officers Director's particulars changed 1 Buy now
26 Oct 2007 accounts Annual Accounts 5 Buy now
12 Jan 2007 annual-return Return made up to 08/01/07; full list of members 2 Buy now
09 Oct 2006 accounts Annual Accounts 4 Buy now
27 Jan 2006 annual-return Return made up to 08/01/06; full list of members 2 Buy now
16 Nov 2005 officers Director's particulars changed 1 Buy now
09 Nov 2005 accounts Annual Accounts 7 Buy now
08 Nov 2005 officers Secretary resigned 1 Buy now
08 Nov 2005 officers New secretary appointed 2 Buy now
23 May 2005 annual-return Return made up to 08/01/05; full list of members 7 Buy now
22 Jul 2004 accounts Annual Accounts 5 Buy now
27 Jan 2004 annual-return Return made up to 08/01/04; full list of members 7 Buy now
31 Oct 2003 accounts Annual Accounts 6 Buy now
11 Feb 2003 annual-return Return made up to 08/01/03; full list of members 7 Buy now
21 Jan 2002 address Registered office changed on 21/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
21 Jan 2002 officers Director resigned 1 Buy now
21 Jan 2002 officers Secretary resigned 1 Buy now
21 Jan 2002 officers New secretary appointed 2 Buy now
21 Jan 2002 officers New director appointed 2 Buy now
21 Jan 2002 officers New director appointed 2 Buy now
08 Jan 2002 incorporation Incorporation Company 10 Buy now