- Company Overview for POWER SERVICE SOLUTIONS LTD (10886127)
- Filing history for POWER SERVICE SOLUTIONS LTD (10886127)
- People for POWER SERVICE SOLUTIONS LTD (10886127)
- More for POWER SERVICE SOLUTIONS LTD (10886127)
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
|
|
29 Jul 2019 | AP01 | Appointment of Mr Paul Michael Hunter as a director on 16 July 2019 | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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 |