Advanced company searchLink opens in new window

WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD.

Company number 07529041

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)
08 May 2024 DISS40 Compulsory strike-off action has been discontinued
07 May 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
28 Jan 2023 AD01 Registered office address changed from C/O Cb Associates Limited Merlin House Langstone Business Park Newport NP18 2HJ United Kingdom to 11 & 13 st Thomas Square Monmouth NP25 5ES on 28 January 2023
12 Jun 2022 AA Micro company accounts made up to 28 February 2022
12 Jun 2022 AA Micro company accounts made up to 28 February 2021
12 Jun 2022 AA Micro company accounts made up to 28 February 2020
12 Jun 2022 AA Micro company accounts made up to 28 February 2019
12 Jun 2022 AA Micro company accounts made up to 28 February 2018
10 Jun 2022 AA Micro company accounts made up to 28 February 2017
09 Jun 2022 AA Micro company accounts made up to 28 February 2016
09 Jun 2022 AD01 Registered office address changed from Merlin House Langstone Business Park Newport Gwent NP18 2HJ to C/O Cb Associates Limited Merlin House Langstone Business Park Newport NP18 2HJ on 9 June 2022
12 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
25 Feb 2022 CS01 Confirmation statement made on 14 February 2021 with no updates
25 Feb 2022 CS01 Confirmation statement made on 14 February 2020 with no updates
25 Feb 2022 CS01 Confirmation statement made on 14 February 2019 with no updates
25 Feb 2022 CS01 Confirmation statement made on 14 February 2018 with no updates
25 Feb 2022 CS01 Confirmation statement made on 14 February 2017 with updates
02 Nov 2021 AP01 Appointment of Mr Gary Michael Brownlie as a director on 18 October 2021
02 Nov 2021 AD01 Registered office address changed from PO Box 4385 07529041: Companies House Default Address Cardiff CF14 8LH to Merlin House Langstone Business Park Newport Gwent NP18 2HJ on 2 November 2021
23 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended