POWER PLAY COACHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

14/03/2414 March 2024 Director's details changed for Mrs Alison Jane Bardsley on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mr Ellis James Bardsley as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Ellis James Bardsley on 2024-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Registered office address changed from 9 Barns Close Nailsea Bristol BS48 2JU England to 34C 34C High Street Yatton North Somerset BS49 4JA on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from 34C 34C High Street Yatton North Somerset BS49 4JA United Kingdom to 34C High Street Yatton North Somerset BS49 4JA on 2023-10-17

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

26/06/2326 June 2023 Director's details changed for Mrs Alison Jane Bardsley on 2023-06-15

View Document

26/06/2326 June 2023 Director's details changed for Mr Ellis James Bardsley on 2023-06-15

View Document

26/06/2326 June 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 9 Barns Close Nailsea Bristol BS48 2JU on 2023-06-26

View Document

26/06/2326 June 2023 Change of details for Mr Ellis James Bardsley as a person with significant control on 2023-06-15

View Document

26/06/2326 June 2023 Termination of appointment of Alison Bardsley as a secretary on 2023-06-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Registered office address changed from 1-3 Cypher House Bampton Business Centre South Weald Bampton OX18 2AN England to 61 Bridge Street Kington HR5 3DJ on 2022-11-30

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM DEER PARK HOUSE RANGE ROAD WITNEY OX29 0YN ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 6 CALAIS DENE BAMPTON OXFORDSHIRE OX18 2NR

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/133 September 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

22/07/1322 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company