Advanced company searchLink opens in new window

POWER CONSULTING (MIDLANDS) LIMITED

Company number 04323165

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 76.00
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