Advanced company searchLink opens in new window

THE POWER HIVE LTD

Company number 11095282

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)
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
17 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
11 Jun 2024 TM01 Termination of appointment of Sean Mccleary as a director on 11 June 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 100
11 Jan 2024 TM01 Termination of appointment of Michael Raymond Smith as a director on 11 January 2024
11 Jan 2024 PSC07 Cessation of Michael Raymond Smith as a person with significant control on 11 January 2024
20 Nov 2023 PSC04 Change of details for Mr Sean Mccleary as a person with significant control on 16 November 2023
20 Nov 2023 PSC01 Notification of Michael Raymond Smith as a person with significant control on 16 November 2023
20 Nov 2023 PSC01 Notification of Keith John Southern as a person with significant control on 16 November 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 12 July 2023
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
14 Jun 2022 MR04 Satisfaction of charge 110952820001 in full
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
10 Dec 2020 CH01 Director's details changed for Mr Sean Mccleary on 10 December 2020
10 Dec 2020 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lan Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 10 December 2020
30 Nov 2020 AD01 Registered office address changed from 11095282 93 Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lan Manchester M20 6UR on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Michael Raymond Smith as a director on 30 November 2020
19 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019