POWERSLIDE LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Director's details changed for Mr Perry Joseph Power on 2023-07-07

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/09/137 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED POWERSLIDE BIKES LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

02/08/112 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERRY JOSEPH POWER / 01/01/2010

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNITS 1-3 PARK FARM BRADBOURNE ASHBOURNE DE6 1PB

View Document

16/10/0916 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIZABETH POWER

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PERRY POWER / 01/06/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 NC INC ALREADY ADJUSTED 30/12/99

View Document

20/08/0220 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: JOSOLYNE & CO SILK HOUSE, PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 £ NC 50000/100000 30/12/99

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW

View Document

21/11/0021 November 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 £ NC 25000/50000 01/12/98

View Document

04/10/994 October 1999 NC INC ALREADY ADJUSTED 01/12/98

View Document

20/10/9820 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 £ NC 1000/25000 01/12/97

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 01/12/97

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/977 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 COMPANY NAME CHANGED SERIALSTORE LIMITED CERTIFICATE ISSUED ON 02/12/96

View Document

15/09/9615 September 1996 REGISTERED OFFICE CHANGED ON 15/09/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 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