POWERRUN PIPE-MECH LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewNotice of deemed approval of proposals

View Document

06/08/256 August 2025 NewStatement of administrator's proposal

View Document (might not be available)

06/08/256 August 2025 NewStatement of affairs with form AM02SOA

View Document (might not be available)

24/06/2524 June 2025 Registered office address changed from Crown Works Business Centre Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE England to 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-24

View Document (might not be available)

16/06/2516 June 2025 Appointment of an administrator

View Document (might not be available)

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document (might not be available)

26/07/2426 July 2024 Appointment of Mr Aidan Luke Chippendale as a director on 2024-07-26

View Document (might not be available)

26/07/2426 July 2024 Appointment of Mr Callum Ross Chippendale as a director on 2024-07-26

View Document (might not be available)

26/07/2426 July 2024 Appointment of Mr Lewis Albert Chippendale as a director on 2024-07-26

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document (might not be available)

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document (might not be available)

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

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

View Accounts

20/01/2220 January 2022 Termination of appointment of Paul Anthony Moore as a director on 2022-01-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document (might not be available)

12/09/1812 September 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document (might not be available)

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106503420001

View Document (might not be available)

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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