POWER TEAM BUSINESS SERVICES LTD.

Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Anna-Marie Rowe as a director on 2025-06-15

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Ms Anna-Marie Rowe as a director on 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

18/02/2418 February 2024 Certificate of change of name

View Document

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

View Accounts

14/09/2314 September 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

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

View Document

29/05/2329 May 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Cessation of Tracey Ann Woods as a person with significant control on 2023-05-23

View Document

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

View Document

23/05/2323 May 2023 Appointment of Mr Daniel James Hemmingway as a director on 2023-05-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Notification of Daniel James Hemmingway as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Tracey Ann Woods as a director on 2023-05-23

View Document

12/05/2312 May 2023 Termination of appointment of Daniel James Hemmingway as a director on 2023-05-12

View Document

12/05/2312 May 2023 Cessation of Hemmingway Family Office as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Andrew Hemmingway as a director on 2023-05-12

View Document

12/05/2312 May 2023 Notification of Tracey Woods as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Certificate of change of name

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Document

26/04/2326 April 2023 Notification of Hemmingway Family Office as a person with significant control on 2023-04-01

View Document

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

View Document

26/04/2326 April 2023 Cessation of Andrew John Robinson as a person with significant control on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

14/03/2314 March 2023 Termination of appointment of Andrew John Robinson as a director on 2023-03-01

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Certificate of change of name

View Document

05/04/225 April 2022 Appointment of Mrs Elizabeth Jane Nadin as a director on 2022-03-29

View Document

05/04/225 April 2022 Appointment of Mrs Tracey Ann Woods as a director on 2022-03-29

View Document

05/04/225 April 2022 Appointment of Mr Daniel James Hemmingway as a director on 2022-03-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

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

View Document

28/04/2128 April 2021 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