Advanced company searchLink opens in new window

POWERWAVE SPORT LIMITED

Company number 08857553

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)
14 Mar 2024 AP01 Appointment of Mr Brent William Hallo as a director on 14 March 2024
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
16 Oct 2023 AA Micro company accounts made up to 22 January 2023
04 Sep 2023 TM01 Termination of appointment of Jay Laville as a director on 4 September 2023
04 Sep 2023 PSC07 Cessation of Jay Laville as a person with significant control on 4 September 2023
31 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
06 Jan 2023 AD01 Registered office address changed from 43 Chatterton Road Bromley BR2 9QQ England to Bank House 209 Merton Road London SW19 1EE on 6 January 2023
19 Oct 2022 AA Micro company accounts made up to 22 January 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
08 Feb 2022 PSC04 Change of details for Mr Jay Laville as a person with significant control on 2 February 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
22 Dec 2021 PSC01 Notification of Malisha Patel as a person with significant control on 24 February 2021
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
21 Oct 2021 AA Micro company accounts made up to 22 January 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
13 Nov 2020 AA Micro company accounts made up to 22 January 2020
08 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
08 Aug 2020 CH01 Director's details changed for Mr Jay Laville on 9 April 2017
08 Aug 2020 CH01 Director's details changed for Miss Malisha Patel on 1 January 2020
08 Aug 2020 PSC04 Change of details for Mr Jay Laville as a person with significant control on 10 April 2018
12 Nov 2019 AD01 Registered office address changed from 314 Broadway Bexleyheath Kent DA6 8AA to 43 Chatterton Road Bromley BR2 9QQ on 12 November 2019
16 Oct 2019 AA Micro company accounts made up to 22 January 2019