Advanced company searchLink opens in new window

POWERTHEME LIMITED

Company number 02667541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2024 PSC04 Change of details for Ms Alison Susan Hill as a person with significant control on 20 November 2024
20 Nov 2024 PSC04 Change of details for Mr Andrew Albiston as a person with significant control on 20 November 2024
19 Nov 2024 PSC01 Notification of Andrew Albiston as a person with significant control on 19 November 2024
19 Nov 2024 PSC04 Change of details for Ms Alison Susan Hill as a person with significant control on 19 November 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
22 Mar 2024 PSC01 Notification of Alison Susan Hill as a person with significant control on 18 February 2024
22 Mar 2024 TM02 Termination of appointment of Brian Howard Lobell as a secretary on 18 February 2024
19 Mar 2024 PSC07 Cessation of Brian Howard Lobell as a person with significant control on 18 February 2024
06 Mar 2024 AD01 Registered office address changed from , 2 Green Meadows, Lowton, Warrington, Cheshire, WA3 1LW to 2 School Drive Lymm WA13 9UR on 6 March 2024
06 Mar 2024 AP03 Appointment of Ms Alison Susan Hill as a secretary on 18 February 2024
06 Mar 2024 TM01 Termination of appointment of Roy Thomas Miller as a director on 18 February 2024
06 Mar 2024 TM01 Termination of appointment of Neil John Owen as a director on 18 February 2024
06 Mar 2024 TM01 Termination of appointment of Lawrence James Perret-Hall as a director on 18 February 2024
06 Mar 2024 TM01 Termination of appointment of Timothy David Raffle as a director on 18 February 2024
06 Mar 2024 TM01 Termination of appointment of Jason Rhodes as a director on 18 February 2024
06 Mar 2024 TM01 Termination of appointment of Michael David Williams as a director on 18 February 2024
30 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with updates
16 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
09 Apr 2022 TM01 Termination of appointment of Paul Harrison as a director on 6 April 2022
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
30 Nov 2021 CH01 Director's details changed for Mr Perret-Hall Lawrence on 30 November 2021