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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted