POWER OF 3 LIFTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

22/12/2222 December 2022 Current accounting period shortened from 2023-08-31 to 2022-12-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-08-31

View Document

15/02/2215 February 2022 Director's details changed for Mr Michail Motanov on 2021-02-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 SECOND FILED SH01 - 01/02/19 STATEMENT OF CAPITAL GBP 99.75

View Document

26/02/2126 February 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLOWES

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR LUKASZ BORCZ

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR CHARLES JAMES MARDON

View Document

23/02/2123 February 2021 CESSATION OF LUKASZ MARCIN BORCZ AS A PSC

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 1285 1285 CENTURY WAY THORPE PARK LEEDS LS15 8ZB ENGLAND

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 1265 CENTURY WAY LEEDS LS15 8ZB UNITED KINGDOM

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/02/2024 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/08/2019

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CLOWES

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ BORCZ

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MARDON

View Document

26/11/1926 November 2019 CESSATION OF VICTORIA MARGARET CLOWES AS A PSC

View Document

26/11/1926 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2019

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUBA CIELEN

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE MARDON

View Document

06/09/196 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 99.75

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/02/1913 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 99.75

View Document

14/01/1914 January 2019 ADOPT ARTICLES 18/12/2018

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information