POWER CONSULTING (MIDLANDS) LIMITED
Company number 04323165
- Company Overview for POWER CONSULTING (MIDLANDS) LIMITED (04323165)
- Filing history for POWER CONSULTING (MIDLANDS) LIMITED (04323165)
- People for POWER CONSULTING (MIDLANDS) LIMITED (04323165)
- Charges for POWER CONSULTING (MIDLANDS) LIMITED (04323165)
- More for POWER CONSULTING (MIDLANDS) LIMITED (04323165)
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) |
---|---|---|---|
03 Jun 2021 | CH01 | Director's details changed for Miss Samantha Marie Frearson on 3 June 2021 | |
03 Jun 2021 | PSC04 | Change of details for Miss Samantha Marie Frearson as a person with significant control on 3 June 2021 | |
03 Jun 2021 | PSC04 | Change of details for Mr Richard Frearson as a person with significant control on 3 June 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Sandra Jane Frearson on 3 June 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Richard John Frearson on 3 June 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Richard John Frearson on 3 June 2021 | |
03 Jun 2021 | CH03 | Secretary's details changed for Richard John Frearson on 3 June 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from Hanover Court, 5 Queen Street Lichfield Staffordshire WS13 6QD to Ascension House Ground Floor Crown Square First Avenue Burton-on-Trent DE14 2WW on 3 June 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
30 Dec 2020 | SH03 |
Purchase of own shares.
|
|
18 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
04 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 26 November 2020
|
|
18 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
22 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
28 Nov 2018 | PSC04 | Change of details for Miss Samantha Marie Frearson as a person with significant control on 14 November 2018 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Jun 2018 | PSC04 | Change of details for Miss Samantha Marie Frearson as a person with significant control on 16 May 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Miss Samantha Marie Frearson on 16 May 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Jun 2017 | CH01 | Director's details changed for Mrs Samantha Marie Thompson on 25 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates |