Potensis LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
J.M.S. ROCKHOPPER LIMITED
CDI ENGINEERING LIMITED
Company type Private Limited Company , Receivership Company Number 04065527 Record last updated Friday, January 11, 2019 2:55:45 AM UTC Official Address 111 Victoria Street Bristol Bs16ax Lawrence Hill There are 159 companies registered at this street
Postal Code BS16AX Sector Other business support service activities n.e.c.
Visits Document Type Publication date Download link Registry Dec 12, 2018 Two appointments: 2 men Registry Nov 30, 2018 Resignation of one Director (a man) Registry Nov 20, 2018 Resignation of one Director (a man) 4065... Registry Sep 17, 2018 Resignation of one Director (a man) Registry May 22, 2017 Appointment of a man as Finance Director and Director Registry Apr 20, 2017 Appointment of a man as Director Registry Jan 27, 2017 Three appointments: 3 men Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Oct 8, 2014 Annual accounts Registry Sep 1, 2014 Annual return Registry Oct 7, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 7, 2013 Statement of capital Registry Oct 7, 2013 Solvency statement Registry Oct 7, 2013 Reduce issued capital 09 Financials Oct 7, 2013 Annual accounts Financials Sep 18, 2013 Annual accounts 8760... Registry Sep 4, 2013 Return of allotment of shares Registry Sep 4, 2013 Alteration to memorandum and articles Registry Sep 2, 2013 Annual return Registry Mar 21, 2013 Annual return 8760... Financials Sep 26, 2012 Annual accounts Financials Sep 19, 2012 Annual accounts 8760... Registry Sep 3, 2012 Annual return Registry Feb 9, 2012 Resignation of one Director Registry Feb 7, 2012 Annual return Registry Sep 23, 2011 Annual return 4065... Financials Sep 21, 2011 Annual accounts Financials Sep 21, 2011 Annual accounts 4065... Registry Sep 15, 2011 Appointment of a man as Director Registry Sep 14, 2011 Resignation of one Director Registry Jul 1, 2011 Appointment of a man as Director Registry May 13, 2011 Appointment of a woman as Director Registry May 12, 2011 Appointment of a woman as Director 4065... Registry Feb 11, 2011 Annual return Registry Jan 18, 2011 Appointment of a man as Director Registry Jan 18, 2011 Resignation of one Director Financials Sep 17, 2010 Annual accounts Registry Sep 8, 2010 Annual return Registry Sep 8, 2010 Change of particulars for director Registry Sep 8, 2010 Change of particulars for director 4065... Registry Sep 8, 2010 Change of particulars for secretary Financials Aug 13, 2010 Annual accounts Registry Feb 6, 2010 Annual return Registry Feb 4, 2010 Change of registered office address Registry Nov 12, 2009 Appointment of a man as Director Registry Nov 4, 2009 Change of particulars for secretary Registry Nov 4, 2009 Change of particulars for director Registry Oct 30, 2009 Appointment of a man as Chartered Accountant and Director Financials Oct 20, 2009 Annual accounts Financials Oct 2, 2009 Annual accounts 8760... Registry Sep 24, 2009 Annual return Registry Aug 19, 2009 Resignation of a secretary Registry Aug 14, 2009 Resignation of a director Registry Aug 13, 2009 Appointment of a man as Secretary Registry Aug 7, 2009 Resignation of one Secretary (a man) Registry Jul 31, 2009 Appointment of a man as Secretary Registry Feb 10, 2009 Annual return Financials Nov 27, 2008 Annual accounts Registry Oct 17, 2008 Change of accounting reference date Registry Oct 16, 2008 Appointment of a man as Secretary Registry Oct 16, 2008 Resignation of a secretary Registry Sep 26, 2008 Appointment of a man as Secretary and Chartered Accountant Registry Sep 16, 2008 Annual return Financials Aug 28, 2008 Annual accounts Registry Aug 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8760... Registry Mar 31, 2008 Change in situation or address of registered office Registry Dec 4, 2007 Annual return Financials Oct 16, 2007 Annual accounts Registry Sep 25, 2007 Annual return Financials Aug 2, 2007 Annual accounts Registry May 4, 2007 Declaration in relation to assistance for the acquisition of shares Registry May 4, 2007 Financial assistance for the acquisition of shares Registry Mar 9, 2007 Resignation of a director Registry Nov 30, 2006 Resignation of a director 8760... Registry Nov 25, 2006 Particulars of a mortgage or charge Financials Nov 2, 2006 Annual accounts Registry Oct 25, 2006 Annual return Registry Oct 11, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 6, 2006 Appointment of a director Registry Oct 4, 2006 Annual return Registry Sep 21, 2006 Notice of change of directors or secretaries or in their particulars Financials Sep 7, 2006 Annual accounts Registry Mar 10, 2006 Particulars of a mortgage or charge Registry Dec 7, 2005 Annual return Registry Nov 17, 2005 Annual return 8760... Registry Sep 14, 2005 Resignation of a director Financials Sep 13, 2005 Annual accounts Financials Sep 7, 2005 Annual accounts 4065... Registry Oct 25, 2004 Annual return Registry Oct 22, 2004 Annual return 8760... Financials Sep 29, 2004 Annual accounts Financials Sep 6, 2004 Annual accounts 4065... Registry Jul 28, 2004 Appointment of a director Registry Jul 26, 2004 Resignation of a secretary Registry Jul 26, 2004 Appointment of a secretary Registry Jul 9, 2004 Resignation of a director Registry Oct 23, 2003 Annual return Registry Oct 21, 2003 Annual return 8760... Registry Sep 28, 2003 Appointment of a director