PNEUMATIC POWER SOURCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

06/01/216 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

19/12/1819 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LESLIE STERLING / 06/04/2016

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / LESLEY SMITH / 30/07/2018

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY SMITH / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE STERLING / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE STERLING / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 06/04/2016

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE STERLING

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SMITH

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LESLEY SMITH / 19/07/2017

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

26/07/1226 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

10/08/1110 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 19/07/2011

View Document

10/08/1110 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE STERLING / 01/01/2010

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

08/12/098 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 6 HEXHAM COURT HIGH GROVE ESTATE GATESHEAD NE11 9PZ

View Document

21/07/0021 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/08/986 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

05/09/945 September 1994 COMPANY NAME CHANGED PNEUMATIC POWER SOURCES LIMITED CERTIFICATE ISSUED ON 06/09/94

View Document

19/07/9419 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company