PANKL RACING SYSTEMS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/04/2429 April 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Gregor Sarkoezi on 2021-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/02/2112 February 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / PANKL RACING SYSTEMS AG / 17/09/2020

View Document

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT PASSLER / 01/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR HANS-JUERGEN JANUSCHKOWETZ

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR SARKOEZI / 28/07/2017

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR HANS-JUERGEN JANUSCHKOWETZ

View Document

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 DIRECTOR APPOINTED MR NORBERT PASSLER

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAN SEIDEL

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUNNER

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR CHRISTIAN BRUNNER

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERNOT MIETHE

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR GREGOR SARKOEZI

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR FELIX LOESCH

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DI STEFAN SEIDEL / 01/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERNOT MIETHE / 01/01/2012

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD VIZE

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JASON BEST

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED DI STEFAN SEIDEL

View Document

31/01/1131 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY BERND EKHART

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DR BERND EKHART / 01/12/2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR FELIX LOESCH

View Document

20/07/1020 July 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERNOT MIETHE / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALAN BEST / 18/01/2010

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED ANTHONY JAMES BAKER

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED GERALD IAN VIZE

View Document

29/09/0929 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0928 September 2009 COMPANY NAME CHANGED PANKL DRIVETRAIN SYSTEMS UK LTD CERTIFICATE ISSUED ON 28/09/09

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL NEUBAUER

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR GERNOT MIETHE

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEUBAUER / 04/02/2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/11/0820 November 2008 GBP NC 10000/1000000 17/06/2008

View Document

20/11/0820 November 2008 NC INC ALREADY ADJUSTED 17/06/08

View Document

20/11/0820 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/04/0515 April 2005 COMPANY NAME CHANGED PANKL UK LIMITED CERTIFICATE ISSUED ON 15/04/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: UNIT 35 WEDGEWOOD ROAD BICESTER OXON OX6 7UL

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED SUPERPOWER ENGINEERING SYSTEMS L TD CERTIFICATE ISSUED ON 28/09/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

24/01/9924 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/04/9823 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 20/04/98

View Document

23/04/9823 April 1998 £ NC 1000/10000 20/04/98

View Document

16/02/9816 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/09/98

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 ALTER MEM AND ARTS 21/01/98

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 ALTER MEM AND ARTS 21/01/98

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company