POWERPLACE INSURANCE SERVICES LIMITED
Company number 06164788
- Company Overview for POWERPLACE INSURANCE SERVICES LIMITED (06164788)
- Filing history for POWERPLACE INSURANCE SERVICES LIMITED (06164788)
- People for POWERPLACE INSURANCE SERVICES LIMITED (06164788)
- Charges for POWERPLACE INSURANCE SERVICES LIMITED (06164788)
- More for POWERPLACE INSURANCE SERVICES LIMITED (06164788)
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
|
|
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
|
|
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
|
|
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 |