Advanced company searchLink opens in new window

POWER SERVICE SOLUTIONS LTD

Company number 10886127

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)
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
11 Oct 2023 PSC01 Notification of Lauren Hunter as a person with significant control on 1 October 2023
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from 45 Morley Carr Drive Yarm TS15 9FE United Kingdom to 62F Lord Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9JX on 26 June 2023
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
29 Aug 2019 PSC07 Cessation of Paul Michael Hunter as a person with significant control on 15 July 2019
29 Aug 2019 PSC07 Cessation of Gill Hunter as a person with significant control on 15 July 2019
29 Aug 2019 PSC04 Change of details for Mr Nicholas Hunter as a person with significant control on 15 July 2019
29 Aug 2019 PSC01 Notification of Gill Hunter as a person with significant control on 15 July 2019
29 Aug 2019 PSC01 Notification of Paul Michael Hunter as a person with significant control on 15 July 2019
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 200
29 Jul 2019 AP01 Appointment of Mr Paul Michael Hunter as a director on 16 July 2019
04 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
10 May 2018 AD01 Registered office address changed from 35 Frederick Street Sunderland Tyne and Wear SR1 1LN United Kingdom to 45 Morley Carr Drive Yarm TS15 9FE on 10 May 2018