POWER THROUGH SPORT CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Confirmation statement made on 2025-06-30 with no updates |
| 04/11/244 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 29/08/2429 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
| 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 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 12/08/2312 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 08/03/238 March 2023 | Termination of appointment of Alan Stewart Jackson as a director on 2023-03-08 |
| 02/02/232 February 2023 | Change of details for Mr Johnny George Tulip as a person with significant control on 2023-02-02 |
| 02/02/232 February 2023 | Notification of Liam Thomas Pearson as a person with significant control on 2023-02-01 |
| 08/11/228 November 2022 | Appointment of Mr Liam Thomas Pearson as a director on 2022-11-08 |
| 08/11/228 November 2022 | Director's details changed for Mr Liam Thomas Pearson on 2022-11-08 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/05/224 May 2022 | Total exemption full accounts made up to 2021-06-30 |
| 31/03/2231 March 2022 | Cessation of Paul Watson as a person with significant control on 2022-03-31 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 16/07/2116 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 01/07/211 July 2021 | Notification of Paul Watson as a person with significant control on 2021-07-01 |
| 26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 24 MERCHANTS WHARF NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1TR |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 30/07/2030 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 24/04/1924 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNY GEORGE TULIP |
| 08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE TOWNS |
| 24/06/1624 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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