POWER PLAY COACHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-14 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-14 with no updates | 
| 14/03/2414 March 2024 | Director's details changed for Mrs Alison Jane Bardsley on 2024-03-14 | 
| 14/03/2414 March 2024 | Change of details for Mr Ellis James Bardsley as a person with significant control on 2024-03-14 | 
| 14/03/2414 March 2024 | Director's details changed for Mr Ellis James Bardsley on 2024-03-14 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 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 | 
| 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 | 
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates | 
| 26/06/2326 June 2023 | Director's details changed for Mrs Alison Jane Bardsley on 2023-06-15 | 
| 26/06/2326 June 2023 | Director's details changed for Mr Ellis James Bardsley on 2023-06-15 | 
| 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 | 
| 26/06/2326 June 2023 | Change of details for Mr Ellis James Bardsley as a person with significant control on 2023-06-15 | 
| 26/06/2326 June 2023 | Termination of appointment of Alison Bardsley as a secretary on 2023-06-15 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 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 | 
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 08/03/218 March 2021 | 31/12/20 TOTAL EXEMPTION FULL | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES | 
| 03/09/203 September 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM DEER PARK HOUSE RANGE ROAD WITNEY OX29 0YN ENGLAND | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES | 
| 24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES | 
| 15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES | 
| 23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 6 CALAIS DENE BAMPTON OXFORDSHIRE OX18 2NR | 
| 22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | 
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 22/07/1522 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders | 
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 25/07/1425 July 2014 | Annual return made up to 22 July 2014 with full list of shareholders | 
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 03/09/133 September 2013 | CURRSHO FROM 31/07/2014 TO 31/12/2013 | 
| 22/07/1322 July 2013 | 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