- Company Overview for POWERSPORT ENGINEERING C.I.C. (12352886)
- Filing history for POWERSPORT ENGINEERING C.I.C. (12352886)
- People for POWERSPORT ENGINEERING C.I.C. (12352886)
- More for POWERSPORT ENGINEERING C.I.C. (12352886)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
29 Nov 2022 | AD01 | 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 29 November 2022 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
24 Jan 2020 | AP01 | Appointment of Mr Daniel James Taylor as a director on 14 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Mark Rowland as a director on 14 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Marcus Harrison as a director on 14 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Michael Gibbons as a director on 14 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Shane Robert Parkes as a director on 14 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Gerald Joseph Kinsella as a director on 14 January 2020 | |
06 Dec 2019 | CICINC | Incorporation of a Community Interest Company |