POWERSPORT ENGINEERING C.I.C.
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 29/11/2229 November 2022 | Registered office address changed from Unit 4 Wakefield Road Bootle Merseyside L30 6TZ England to Unit 4 Wakefield Trading Park Wakefield Road Bootle Merseyside L30 6TZ on 2022-11-29 |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
| 13/10/2113 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 24/01/2024 January 2020 | DIRECTOR APPOINTED MR DANIEL JAMES TAYLOR |
| 23/01/2023 January 2020 | DIRECTOR APPOINTED MR GERALD JOSEPH KINSELLA |
| 23/01/2023 January 2020 | DIRECTOR APPOINTED MR SHANE ROBERT PARKES |
| 23/01/2023 January 2020 | DIRECTOR APPOINTED MR MARCUS HARRISON |
| 23/01/2023 January 2020 | DIRECTOR APPOINTED MR MARK ROWLAND |
| 23/01/2023 January 2020 | DIRECTOR APPOINTED MR MICHAEL GIBBONS |
| 06/12/196 December 2019 | 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