- Company Overview for POWER TEAM BUSINESS SERVICES LTD. (13362228)
- Filing history for POWER TEAM BUSINESS SERVICES LTD. (13362228)
- People for POWER TEAM BUSINESS SERVICES LTD. (13362228)
- More for POWER TEAM BUSINESS SERVICES LTD. (13362228)
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) |
---|---|---|---|
27 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Apr 2024 | AP01 | Appointment of Ms Anna-Marie Rowe as a director on 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
18 Feb 2024 | CERTNM |
Company name changed power team leasing LTD.\certificate issued on 18/02/24
|
|
14 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Sep 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
13 Jun 2023 | AD01 | Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to The Limes Bayshill Road Cheltenham GL50 3AW on 13 June 2023 | |
29 May 2023 | CERTNM |
Company name changed power team finance LTD.\certificate issued on 29/05/23
|
|
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
23 May 2023 | PSC01 | Notification of Daniel James Hemmingway as a person with significant control on 23 May 2023 | |
23 May 2023 | PSC07 | Cessation of Tracey Ann Woods as a person with significant control on 23 May 2023 | |
23 May 2023 | AP01 | Appointment of Mr Daniel James Hemmingway as a director on 23 May 2023 | |
23 May 2023 | TM01 | Termination of appointment of Tracey Ann Woods as a director on 23 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from 7 Saxelbye Avenue Derby DE1 2UH England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 23 May 2023 | |
12 May 2023 | CERTNM |
Company name changed power team training LTD.\certificate issued on 12/05/23
|
|
12 May 2023 | AD01 | Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to 7 Saxelbye Avenue Derby DE1 2UH on 12 May 2023 | |
12 May 2023 | TM01 | Termination of appointment of Daniel James Hemmingway as a director on 12 May 2023 | |
12 May 2023 | TM01 | Termination of appointment of Andrew Hemmingway as a director on 12 May 2023 | |
12 May 2023 | PSC01 | Notification of Tracey Woods as a person with significant control on 12 May 2023 | |
12 May 2023 | PSC07 | Cessation of Hemmingway Family Office as a person with significant control on 12 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
26 Apr 2023 | PSC02 | Notification of Hemmingway Family Office as a person with significant control on 1 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
26 Apr 2023 | PSC07 | Cessation of Andrew John Robinson as a person with significant control on 26 April 2023 |