Advanced company searchLink opens in new window

POWERPLACE INSURANCE SERVICES LIMITED

Company number 06164788

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)
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
26 Feb 2018 AA Full accounts made up to 31 May 2017
31 Jan 2018 MR04 Satisfaction of charge 4 in full
20 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
09 Mar 2017 AP03 Appointment of Mr Charles Philip Ralph as a secretary on 6 March 2017
09 Mar 2017 AP01 Appointment of Mr Charles Philip Ralph as a director on 6 March 2017
09 Mar 2017 TM01 Termination of appointment of Daryl Sherwin Bailey as a director on 6 March 2017
09 Mar 2017 TM02 Termination of appointment of Daryl Sherwin Bailey as a secretary on 6 March 2017
16 Feb 2017 AA Full accounts made up to 31 May 2016
05 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 15,500,001
02 Mar 2016 AA Full accounts made up to 31 May 2015
24 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,500,001
12 Mar 2015 MR01 Registration of charge 061647880005, created on 2 March 2015
02 Mar 2015 AA Full accounts made up to 31 May 2014
15 Dec 2014 TM01 Termination of appointment of Peter Geoffrey Cullum as a director on 2 December 2014
10 Nov 2014 TM01 Termination of appointment of Andrew Charles Homer as a director on 31 October 2014
28 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,500,001
19 Feb 2014 AA Full accounts made up to 31 May 2013
23 Dec 2013 AP01 Appointment of Ms Helen Dawn Barker as a director
23 Dec 2013 AP01 Appointment of Mr David Anthony Richard Kelly as a director
23 Dec 2013 AP01 Appointment of Mr Simon Hughes as a director
12 Nov 2013 AD01 Registered office address changed from Open Gi Buckholt Drive Warndon Worcester WR4 9SR United Kingdom on 12 November 2013
13 Jun 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 May 2013
03 Apr 2013 CH01 Director's details changed for Mr Nicholas Adam Giddings on 2 April 2013
03 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders