Advanced company searchLink opens in new window

POTENS CONTRACT SERVICES LIMITED

Company number 04578027

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)
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
17 Feb 2023 CERTNM Company name changed braeside residential care LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-16
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
20 Jul 2022 MR04 Satisfaction of charge 045780270003 in full
27 Jun 2022 PSC05 Change of details for Potensial Limited as a person with significant control on 1 June 2022
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
01 Nov 2021 AA Accounts for a small company made up to 31 March 2021
07 Jul 2021 PSC05 Change of details for Potensial Limited as a person with significant control on 1 April 2020
16 Apr 2021 AA Accounts for a small company made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
06 Dec 2019 AA Accounts for a small company made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
29 Jan 2019 AA Full accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
11 Dec 2017 AA Full accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
10 Nov 2017 PSC02 Notification of Potensial Limited as a person with significant control on 15 December 2016
10 Nov 2017 PSC07 Cessation of Vincent Andrew Burini as a person with significant control on 15 December 2016
09 Jan 2017 AP01 Appointment of Ms Nicki Jane Stadames as a director on 15 December 2016
09 Jan 2017 AP01 Appointment of Mrs Rachel Farragher as a director on 15 December 2016
09 Jan 2017 AD01 Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England to 68 Grange Road West Birkenhead CH41 4DB on 9 January 2017
09 Jan 2017 AP01 Appointment of Mr John Farragher as a director on 15 December 2016
09 Jan 2017 AP01 Appointment of Mr Thomas George Arnold as a director on 15 December 2016