Advanced company searchLink opens in new window

POWERHOUSE EXECUTIVE RECRUITMENT LIMITED

Company number 04414444

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
04 Aug 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
02 Mar 2022 PSC04 Change of details for Mr Michael Craig Hinch as a person with significant control on 2 March 2022
04 Oct 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
11 Mar 2021 PSC04 Change of details for Mr Michael Craig Hinch as a person with significant control on 10 April 2019
09 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
08 Apr 2020 CH03 Secretary's details changed for Mr Michael Craig Hinch on 6 April 2020
06 Apr 2020 PSC07 Cessation of Katie-Joanna Daines as a person with significant control on 10 April 2019
06 Apr 2020 CH01 Director's details changed for Mr Michael Craig Hinch on 24 July 2019
06 Apr 2020 PSC04 Change of details for Mr Michael Craig Hinch as a person with significant control on 24 July 2019
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 11 April 2019 with updates
14 May 2019 TM01 Termination of appointment of Robert James Daniel Harford as a director on 10 April 2019
08 May 2019 CH01 Director's details changed for Mr Michael Craig Hinch on 23 April 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 AD01 Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to Unit C2a Comet Studios De Havilland House Penn Street Buckinghamshire HP7 0PX on 18 September 2018
06 Jun 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017