POWER TEAM BUSINESS SERVICES LTD.
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Termination of appointment of Anna-Marie Rowe as a director on 2025-06-15 |
22/02/2522 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
27/12/2427 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
08/04/248 April 2024 | Appointment of Ms Anna-Marie Rowe as a director on 2024-03-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with updates |
18/02/2418 February 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
14/09/2314 September 2023 | Micro company accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
13/06/2313 June 2023 | Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to The Limes Bayshill Road Cheltenham GL50 3AW on 2023-06-13 |
29/05/2329 May 2023 | Certificate of change of name |
23/05/2323 May 2023 | Cessation of Tracey Ann Woods as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Registered office address changed from 7 Saxelbye Avenue Derby DE1 2UH England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 2023-05-23 |
23/05/2323 May 2023 | Appointment of Mr Daniel James Hemmingway as a director on 2023-05-23 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
23/05/2323 May 2023 | Notification of Daniel James Hemmingway as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Termination of appointment of Tracey Ann Woods as a director on 2023-05-23 |
12/05/2312 May 2023 | Termination of appointment of Daniel James Hemmingway as a director on 2023-05-12 |
12/05/2312 May 2023 | Cessation of Hemmingway Family Office as a person with significant control on 2023-05-12 |
12/05/2312 May 2023 | Termination of appointment of Andrew Hemmingway as a director on 2023-05-12 |
12/05/2312 May 2023 | Notification of Tracey Woods as a person with significant control on 2023-05-12 |
12/05/2312 May 2023 | Certificate of change of name |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
12/05/2312 May 2023 | Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to 7 Saxelbye Avenue Derby DE1 2UH on 2023-05-12 |
26/04/2326 April 2023 | Notification of Hemmingway Family Office as a person with significant control on 2023-04-01 |
26/04/2326 April 2023 | Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 2023-04-26 |
26/04/2326 April 2023 | Cessation of Andrew John Robinson as a person with significant control on 2023-04-26 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
14/03/2314 March 2023 | Termination of appointment of Andrew John Robinson as a director on 2023-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Accounts for a dormant company made up to 2022-04-30 |
09/05/229 May 2022 | Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2B Great Norwood Street Cheltenham GL50 2AN on 2022-05-09 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Certificate of change of name |
05/04/225 April 2022 | Appointment of Mrs Elizabeth Jane Nadin as a director on 2022-03-29 |
05/04/225 April 2022 | Appointment of Mrs Tracey Ann Woods as a director on 2022-03-29 |
05/04/225 April 2022 | Appointment of Mr Daniel James Hemmingway as a director on 2022-03-29 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
19/11/2119 November 2021 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 2 Great Norwood Street Cheltenham GL50 2AN on 2021-11-19 |
28/04/2128 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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