POWERSCALE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Gary Alexander Neville on 2019-11-19

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

11/01/2411 January 2024 Change of details for Project 92 Limited as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Registered office address changed from Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-11

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from St Andrews Chambers 21 Albert Square Manchester M2 5PE United Kingdom to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Project 92 Limited as a person with significant control on 2023-07-11

View Document

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

View Accounts

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

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

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 22/08/2018

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091660260001

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / PROJECT 92 LIMITED / 22/08/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 4 JORDAN STREET MANCHESTER M15 4PY

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CESSATION OF SALFORD CITY FOOTBALL CLUB AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT 92 LIMITED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

03/09/153 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 28/01/2015

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O KUIT STEINART LEVY LLP 3 ST MARY'S PARSONAGE MANCHESTER M3 2RD UNITED KINGDOM

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information