- 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) |
---|---|---|---|
26 Apr 2023 | AD01 | Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 26 April 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Andrew John Robinson as a director on 1 March 2023 | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to De Montfort House 14a High Street Evesham WR11 4HJ on 5 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 49 Upper Tything Worcester WR1 1JZ England to De Montfort House 14a High Street Evesham WR11 4HJ on 5 September 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
22 Jul 2022 | TM01 | Termination of appointment of Elizabeth Jane Nadin as a director on 21 July 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 2B Great Norwood Street Cheltenham GL50 2AN England to 49 Upper Tything Worcester WR1 1JZ on 6 June 2022 | |
09 May 2022 | AD01 | Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2B Great Norwood Street Cheltenham GL50 2AN on 9 May 2022 | |
06 Apr 2022 | CERTNM |
Company name changed power team sales & lettings LTD.\certificate issued on 06/04/22
|
|
05 Apr 2022 | AP01 | Appointment of Mr Daniel James Hemmingway as a director on 29 March 2022 | |
05 Apr 2022 | AP01 | Appointment of Mrs Tracey Ann Woods as a director on 29 March 2022 | |
05 Apr 2022 | AP01 | Appointment of Mrs Elizabeth Jane Nadin as a director on 29 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
19 Nov 2021 | AD01 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 2 Great Norwood Street Cheltenham GL50 2AN on 19 November 2021 | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2021 | AP01 | Appointment of Mr Andrew Hemmingway as a director on 23 August 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from Kincraigie over Ross Street Ross-on-Wye HR9 7AU United Kingdom to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 23 August 2021 | |
28 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-28
|