Advanced company searchLink opens in new window

KSR PERFORMANCE MOTORCYCLES LIMITED

Company number 09078896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
25 Jul 2024 AA Total exemption full accounts made up to 30 June 2024
07 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
27 Jan 2023 CH01 Director's details changed for Mr Keith Styles on 26 January 2023
27 Jan 2023 CH03 Secretary's details changed for Keith Styles on 26 January 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
07 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
21 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
08 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
27 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from Vision Accounting Fortis House Westridge Business Park Ryde Isle of Wight PO33 1QT England to Unit 3a Lake Industrial Way Newport Road Lake Isle of Wight PO36 9PL on 26 April 2019
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
15 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 30 June 2018
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Dec 2017 AD01 Registered office address changed from 15 Daish Way Newport Isle of Wight PO30 5XJ England to Vision Accounting Fortis House Westridge Business Park Ryde Isle of Wight PO33 1QT on 5 December 2017
14 Nov 2017 AD01 Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG to 15 Daish Way Newport Isle of Wight PO30 5XJ on 14 November 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
19 Jul 2017 CH01 Director's details changed for Mr Keith Styles on 19 July 2017
19 Jul 2017 PSC04 Change of details for Mr Keith Styles as a person with significant control on 19 July 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17