POWER THROUGH SPORT CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from 32 Augusta Court Wallsend NE28 9QZ England to 60 Lancaster Drive Wallsend NE28 9TF on 2024-07-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Termination of appointment of Alan Stewart Jackson as a director on 2023-03-08

View Document

02/02/232 February 2023 Change of details for Mr Johnny George Tulip as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Notification of Liam Thomas Pearson as a person with significant control on 2023-02-01

View Document

08/11/228 November 2022 Appointment of Mr Liam Thomas Pearson as a director on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Liam Thomas Pearson on 2022-11-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/03/2231 March 2022 Cessation of Paul Watson as a person with significant control on 2022-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/211 July 2021 Notification of Paul Watson as a person with significant control on 2021-07-01

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 24 MERCHANTS WHARF NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1TR

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/07/2030 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

24/04/1924 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNY GEORGE TULIP

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE TOWNS

View Document

24/06/1624 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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