Date | Description |
2025-02-26 |
update person_title Julie Richardson: Accounts Manager => Accounts Administrator |
2025-02-26 |
update person_title Natasha Addis: Accounts => Accounts Manager |
2024-12-24 |
delete person Martin Laws |
2024-12-24 |
insert person Allan Wells |
2024-12-24 |
insert person Andy Staines |
2024-12-24 |
insert person Dan Hurcombe |
2024-12-24 |
insert person David Norton |
2024-12-24 |
insert person Mike Luker |
2024-12-24 |
insert person Natasha Addis |
2024-12-24 |
insert person Paul Luker |
2024-12-24 |
insert person Rob Lewis |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES |
2024-11-22 |
delete address 31 Haviland Road
Ferndown Industrial Estate
Wimborne
BH21 7SA |
2024-11-22 |
delete alias Powerpoint Electrical Contractors Limited |
2024-11-22 |
insert address Unit 2 Pullman Business Park,
Pullman Way,
Ringwood,
BH24 1HD |
2024-11-22 |
update primary_contact 31 Haviland Road
Ferndown Industrial Estate
Wimborne
BH21 7SA => Unit 2 Pullman Business Park,
Pullman Way,
Ringwood,
BH24 1HD |
2024-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE-MARIE LARKIN / 15/11/2024 |
2024-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN HURCOMBE / 08/08/2024 |
2024-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID FULTON / 08/08/2024 |
2024-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FRASER MILLARD / 08/08/2024 |
2024-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / POWERPOINT GROUP LIMITED / 08/08/2024 |
2024-05-29 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2024 FROM
31 HAVILAND ROAD
FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
DORSET
BH21 7SA
UNITED KINGDOM |
2024-03-04 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL STEPHEN HURCOMBE |
2023-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWERPOINT GROUP LIMITED |
2023-12-14 |
update statutory_documents CESSATION OF RUSSELL FRASER MILLARD AS A PSC |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES |
2023-10-19 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2023-10-19 |
update statutory_documents CESSATION OF GARY STEWART MILLARD AS A PSC |
2023-10-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL FRASER MILLARD |
2023-04-07 |
delete address 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE |
2023-04-07 |
insert address 31 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET UNITED KINGDOM BH21 7SA |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-03-05 |
insert alias Powerpoint Electrical and Mechanical® |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN MILLARD |
2022-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2022 FROM
4 BRACKLEY CLOSE
BOURNEMOUTH INTERNATIONAL
AIRPORT CHRISTCHURCH
DORSET
BH23 6SE |
2022-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MILLARD |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-09 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FRASER MILLARD / 30/11/2021 |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES |
2021-11-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-29 |
update statutory_documents ADOPT ARTICLES 11/11/2021 |
2021-11-29 |
update statutory_documents SUBDIVIDED 08/11/2021 |
2021-11-24 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DAVID FULTON |
2021-11-24 |
update statutory_documents SUB-DIVISION
08/11/21 |
2021-06-22 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL FRASER MILLARD |
2021-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEWART MILLARD / 22/06/2021 |
2021-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MILLARD / 22/06/2021 |
2021-06-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY STEWART MILLARD / 22/06/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-25 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-03-03 |
update statutory_documents SECRETARY APPOINTED MRS ANNE-MARIE LARKIN |
2021-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DORSET BUSINESS SERVICES LTD |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-30 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
2020-01-07 |
update num_mort_charges 1 => 2 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2019-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033100550002 |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN MILLARD |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL MILLARD |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-24 |
update robots_txt_status www.powerpointelectrical.co.uk: 404 => 200 |
2019-05-24 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-03-22 |
delete alias Powerpoint |
2019-03-22 |
delete alias Powerpoint Group |
2019-03-22 |
delete index_pages_linkeddomain youtube.com |
2019-03-22 |
delete person Gary Millard |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MILLARD / 14/02/2018 |
2018-02-01 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
2017-07-02 |
insert index_pages_linkeddomain youtube.com |
2017-02-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
2017-01-18 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-11 |
delete email le..@powerpointelectrical.co.uk |
2016-12-11 |
delete person Les Angell |
2016-12-11 |
insert email ru..@powerpointelectrical.co.uk |
2016-12-11 |
insert person Russell Millard |
2016-12-11 |
update person_description James Billinge => James Billinge |
2016-08-31 |
delete email st..@powerpointelectrical.co.uk |
2016-08-31 |
delete phone 01202 894299 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-05 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-04-12 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL MILLARD |
2016-03-12 |
update returns_last_madeup_date 2015-01-30 => 2016-01-30 |
2016-03-12 |
update returns_next_due_date 2016-02-27 => 2017-02-27 |
2016-02-04 |
update statutory_documents 30/01/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-05 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-02-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-01-30 |
update statutory_documents 30/01/15 FULL LIST |
2014-10-10 |
insert alias Powerpoint Group |
2014-10-10 |
insert person Gary Millard |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update num_mort_outstanding 1 => 0 |
2014-03-07 |
update num_mort_satisfied 0 => 1 |
2014-03-07 |
update returns_last_madeup_date 2013-01-30 => 2014-01-30 |
2014-03-07 |
update returns_next_due_date 2014-02-27 => 2015-02-27 |
2014-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-02-03 |
update statutory_documents 30/01/14 FULL LIST |
2013-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEWART MILLARD / 17/12/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-06-25 |
update returns_next_due_date 2013-02-27 => 2014-02-27 |
2013-04-19 |
update website_status ServerDown => OK |
2013-04-19 |
delete source_ip 195.8.66.1 |
2013-04-19 |
insert source_ip 82.71.205.3 |
2013-03-11 |
update website_status ServerDown |
2013-02-19 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-01 |
update statutory_documents 30/01/13 FULL LIST |
2013-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART MILLARD / 31/01/2013 |
2012-02-13 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 30/01/12 FULL LIST |
2011-03-08 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 30/01/11 FULL LIST |
2010-05-17 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents 30/01/10 FULL LIST |
2009-06-25 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-02-12 |
update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
2007-07-13 |
update statutory_documents £ IC 20/20
23/05/07
£ SR 4@.1 |
2007-07-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-24 |
update statutory_documents SECRETARY RESIGNED |
2007-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-02-19 |
update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
2004-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
2003-02-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-01-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-01-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-05-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-02-14 |
update statutory_documents RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
2000-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
MAGNOLIA HOUSE
24 WEST STREET
WIMBORNE
DORSET BH21 1JS |
2000-12-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/00 FROM:
39A EAST STREET
MILLSTREAM HOUSE
WIMBORNE
DORSET BH21 1DX |
2000-02-16 |
update statutory_documents RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-02-26 |
update statutory_documents RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS |
1998-04-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/08/98 |
1998-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 |
1998-02-17 |
update statutory_documents RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS |
1997-02-01 |
update statutory_documents SECRETARY RESIGNED |
1997-01-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |