Advanced company searchLink opens in new window

POWER BOLTING SYSTEMS LTD

Company number 11529270

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)
26 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
08 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from 38 Spilsby Crescent St. Nicholas Manor Cramlington England NE23 1AT United Kingdom to Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB on 30 August 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
13 Sep 2021 PSC07 Cessation of Emilio Piero Savio as a person with significant control on 5 February 2021
13 Sep 2021 PSC07 Cessation of Marcus James Gunn as a person with significant control on 5 February 2021
13 Sep 2021 PSC01 Notification of John Francis Lindsay as a person with significant control on 5 February 2021
28 May 2021 AA Micro company accounts made up to 31 August 2020
19 Feb 2021 PSC04 Change of details for Mr Emilio Piero Savio as a person with significant control on 16 February 2021
17 Feb 2021 CH01 Director's details changed for Mr Emilio Piero Savio on 16 February 2021
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 204
23 Dec 2020 CH01 Director's details changed for Mr Emilio Piero Savio on 21 December 2020
23 Dec 2020 PSC04 Change of details for Mr Emilio Piero Savio as a person with significant control on 21 December 2020
01 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
21 May 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
29 Aug 2019 PSC04 Change of details for Mr Marcus James Gunn as a person with significant control on 5 June 2019
29 Aug 2019 CH01 Director's details changed for Mr Marcus James Gunn on 5 June 2019
12 Jun 2019 AD01 Registered office address changed from 14 Meadow Bank Dudley Cramlington Northumberland NE23 7UB United Kingdom to 38 Spilsby Crescent St. Nicholas Manor Cramlington England NE23 1AT on 12 June 2019
21 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-21
  • GBP 100