Advanced company searchLink opens in new window

POWER TEAM BUSINESS SERVICES LTD.

Company number 13362228

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-12
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
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