POWERACCOUNTAX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-04-07 delete address SEAFARERS COURT 12-14 QUEENS TERRACE SOUTHAMPTON UNITED KINGDOM SO14 3SG
2023-04-07 insert address MAILBOX 3 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON ENGLAND SO15 0HW
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2023-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM C/O POWER ACCOUNTAX LTD, MAILBOX 3, SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON SO15 0HW ENGLAND
2023-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2023 FROM SEAFARERS COURT 12-14 QUEENS TERRACE SOUTHAMPTON SO14 3SG UNITED KINGDOM
2023-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH PAUL KOHLI / 18/01/2023
2023-01-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 18/01/2023
2023-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAJESH PAUL KOHLI / 18/01/2023
2022-12-21 update statutory_documents SECRETARY APPOINTED MISS SHELLY KOHLI
2022-11-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-08-16 delete source_ip 217.160.0.33
2022-08-16 insert source_ip 217.160.0.102
2022-08-16 update robots_txt_status www.poweraccountax.com: 404 => 200
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH
2021-12-07 insert address SEAFARERS COURT 12-14 QUEENS TERRACE SOUTHAMPTON UNITED KINGDOM SO14 3SG
2021-12-07 update registered_address
2021-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2021 FROM SEAFARERS COURT 12-14 QUEENS TERRAC SOUTHAMPTON SO14 3SG UNITED KINGDOM
2021-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAJESH PAUL KOHLI / 01/11/2021
2021-10-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 19/10/2021
2021-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2021 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH PAUL KOHLI / 11/10/2021
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-03 update website_status IndexPageFetchError => OK
2019-10-03 delete source_ip 212.24.87.66
2019-10-03 insert source_ip 217.160.0.33
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-03-31 update website_status OK => IndexPageFetchError
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-06 update website_status IndexPageFetchError => OK
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 8C HIGH STREET SOUTHAMPTON HAMPSHIRE ENGLAND SO14 2DH
2015-11-08 insert address 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-11-08 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-10-09 update statutory_documents 07/09/15 FULL LIST
2015-07-08 delete address 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH
2015-07-08 insert address 8C HIGH STREET SOUTHAMPTON HAMPSHIRE ENGLAND SO14 2DH
2015-07-08 update registered_address
2015-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH
2015-05-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015
2015-05-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 19/03/2015
2015-05-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 24/03/2015
2015-05-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 30/04/2015
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014
2014-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJESH PAUL KOHLI / 01/10/2014
2014-11-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-11-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-10-02 update statutory_documents 07/09/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-03-31
2014-03-07 update accounts_next_due_date 2014-04-22 => 2014-12-31
2014-02-07 update account_ref_day 30 => 31
2014-02-07 update account_ref_month 9 => 3
2014-02-07 update accounts_next_due_date 2014-06-30 => 2014-04-22
2014-02-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-22 update statutory_documents PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-20 update statutory_documents 07/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-03-31 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 3 => 9
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-06-30
2013-06-23 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-23 insert sic_code 69201 - Accounting and auditing activities
2013-06-23 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-23 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-10 update statutory_documents PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-11-22 update statutory_documents 07/09/12 FULL LIST
2011-11-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 07/09/11 FULL LIST
2011-01-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 07/09/10 FULL LIST
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-05 update statutory_documents 15/09/09 FULL LIST
2008-12-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-17 update statutory_documents RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-15 update statutory_documents RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 8C HIGH STREET SOUTHAMPTON SO14 2DH
2006-03-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-02 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-02-28 update statutory_documents RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS; AMEND
2006-02-23 update statutory_documents NC INC ALREADY ADJUSTED 16/09/04
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-03 update statutory_documents RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-07-10 update statutory_documents ARTICLES OF ASSOCIATION
2005-07-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-11 update statutory_documents RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 33 BUTTERFIELD ROAD BASSETT SOUTHAMPTON HAMPSHIRE SO16 7EG
2004-10-05 update statutory_documents NEW SECRETARY APPOINTED
2004-10-05 update statutory_documents SECRETARY RESIGNED
2004-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-09 update statutory_documents RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19 update statutory_documents RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-19 update statutory_documents RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-03-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2001-03-28 update statutory_documents NEW SECRETARY APPOINTED
2001-03-28 update statutory_documents DIRECTOR RESIGNED
2001-03-28 update statutory_documents SECRETARY RESIGNED
2000-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION