Advanced company searchLink opens in new window

THE POWER WITHIN TRAINING & DEVELOPMENT LTD

Company number SC557638

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)
24 Jun 2024 AAMD Amended total exemption full accounts made up to 31 March 2024
24 Jun 2024 AAMD Amended micro company accounts made up to 31 March 2023
20 Jun 2024 PSC04 Change of details for Mr James Fleming as a person with significant control on 20 June 2024
10 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
21 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
06 Sep 2023 PSC04 Change of details for Mr James Fleming as a person with significant control on 5 September 2023
05 Sep 2023 PSC01 Notification of Enas Fleming as a person with significant control on 5 September 2023
14 Aug 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
31 Oct 2022 CH01 Director's details changed for Mr James Fleming on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mrs Enas Fleming on 31 October 2022
09 Sep 2022 AA Micro company accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
03 May 2022 AD01 Registered office address changed from Pavilion 1 291 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Eurocentral, Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR on 3 May 2022
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 March 2021
08 Jul 2021 AD01 Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Pavilion 1 291 Springhill Parkway Baillieston Glasgow G69 6GA on 8 July 2021
20 Mar 2021 AP01 Appointment of Mrs Enas Fleming as a director on 1 January 2021
23 Nov 2020 AD01 Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR on 23 November 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 CH01 Director's details changed for Mr James Fleming on 23 November 2020
23 Nov 2020 AD01 Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 23 November 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
29 Apr 2020 AA Micro company accounts made up to 31 March 2020
19 Apr 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020