POWERHOUSE ENGINE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR ANTHONY ROBINSON

View Document

29/05/1229 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/05/1131 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MPS ACCOUNTANCY SERVICES LTD / 27/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ILARIA / 01/12/2010

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ILARIA / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MPS ACCOUNTANCY SERVICES LTD / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 1-2 THIRSK PLACE OFF ASCOT DRIVE ALLENTON DERBY DE24 8GW

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/05/031 May 2003 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