Advanced company searchLink opens in new window

POWER DESIGN PROJECTS LIMITED

Company number 05100311

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)
24 Nov 2023 AA Micro company accounts made up to 31 July 2023
26 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 31 July 2022
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
03 Jan 2022 AA Micro company accounts made up to 31 July 2021
27 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
27 Apr 2021 PSC05 Change of details for Melek Properties Limited as a person with significant control on 1 March 2021
13 Nov 2020 AA Micro company accounts made up to 31 July 2020
28 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
14 Nov 2019 AA Micro company accounts made up to 31 July 2019
28 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
05 Mar 2019 AD01 Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 5 March 2019
22 Oct 2018 AA Micro company accounts made up to 31 July 2018
03 Aug 2018 CH01 Director's details changed for Christina Margaret Norman on 3 August 2018
03 Aug 2018 CH01 Director's details changed for Christina Margaret Norman on 3 August 2018
03 Aug 2018 CH03 Secretary's details changed for Christina Margaret Norman on 3 August 2018
03 Aug 2018 CH01 Director's details changed for Mr Mark Robert Norman on 3 August 2018
03 Aug 2018 CH01 Director's details changed for Mr Mark Robert Norman on 3 August 2018
14 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 31 July 2017
22 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 AD01 Registered office address changed from 6 Magpie Chase Stanway Colchester Essex CO3 8WB to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 1 August 2016
10 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
18 May 2016 AD01 Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 6 Magpie Chase Stanway Colchester Essex CO3 8WB on 18 May 2016