Advanced company searchLink opens in new window

THE POWER SERVICE (SOUTH EASTERN COUNTIES) LIMITED

Company number 06893966

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)
03 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 100
30 Oct 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Miss Shelly Peart on 1 October 2012
01 Oct 2012 AD01 Registered office address changed from Brook Point 3Rd Floor 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012
12 Apr 2012 AD01 Registered office address changed from Unit 4 Reliant House Oakmere Mews Oakmere Lane Potters Bar Hertfordshire EN6 5DT United Kingdom on 12 April 2012
15 Feb 2012 AD01 Registered office address changed from 68 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AD United Kingdom on 15 February 2012
21 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
08 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
18 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
17 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Miss Shelly Peart on 10 August 2010
12 Aug 2009 363a Return made up to 11/08/09; full list of members
08 Jul 2009 288b Appointment terminated director geoffrey peart
01 May 2009 NEWINC Incorporation