About

Registered Number: 04299575
Date of Incorporation: 05/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: CONNOR SPENCER & CO, 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

Power Office Services Ltd was setup in 2001, it has a status of "Active". There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DROPIK, Jacqueline Ann 01 April 2003 - 1
GILLINGHAM, Mark 01 April 2003 31 January 2010 1
WATSON, Colin 01 April 2003 30 June 2013 1
WICKES, Paul Victor 01 April 2003 11 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Roberta 04 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 21 August 2017
PSC07 - N/A 17 August 2017
TM01 - Termination of appointment of director 24 May 2017
SH01 - Return of Allotment of shares 05 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 01 July 2014
SH08 - Notice of name or other designation of class of shares 27 March 2014
AR01 - Annual Return 07 October 2013
SH03 - Return of purchase of own shares 30 September 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 15 September 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 05 July 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
123 - Notice of increase in nominal capital 11 April 2003
AA - Annual Accounts 11 April 2003
225 - Change of Accounting Reference Date 11 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
MEM/ARTS - N/A 27 January 2003
CERTNM - Change of name certificate 09 January 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.