Advanced company searchLink opens in new window

POWERHOUSE AUTOMOTIVE (UK) LTD

Company number 08765278

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)
13 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
24 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
02 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 130
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
25 Nov 2019 CH01 Director's details changed for Mr Lawson Francis Smith on 20 November 2019
25 Nov 2019 CH01 Director's details changed for Mr David Cattell on 20 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Paul Blackadder on 20 November 2019
01 May 2019 AA Total exemption full accounts made up to 30 November 2018
03 Jan 2019 AD01 Registered office address changed from Unit 7, Carrwood Industrial Estate (Phase 1) Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB to Unit 3a Broom Business Park Bridge Way, Sheepbridge Chesterfield S41 9QG on 3 January 2019
26 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
21 Nov 2016 SH01 Statement of capital following an allotment of shares on 6 November 2016
  • GBP 120
19 Nov 2016 AP01 Appointment of Mr Paul Blackadder as a director on 6 November 2016
19 Nov 2016 AP01 Appointment of Mr David Cattell as a director on 6 November 2016
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates