POWER EFFICIENT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-30 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 17/06/2417 June 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 17/05/2417 May 2024 | Satisfaction of charge 110365320002 in full | 
| 17/05/2417 May 2024 | Satisfaction of charge 110365320001 in full | 
| 09/05/249 May 2024 | Satisfaction of charge 110365320005 in full | 
| 07/05/247 May 2024 | Registration of charge 110365320008, created on 2024-05-03 | 
| 07/05/247 May 2024 | Registration of charge 110365320007, created on 2024-05-03 | 
| 07/05/247 May 2024 | Registration of charge 110365320006, created on 2024-05-03 | 
| 14/02/2414 February 2024 | Confirmation statement made on 2024-01-30 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates | 
| 27/01/2327 January 2023 | Registered office address changed from 2 2 Christleton Shevington Wigan Greater Manchester WN6 8DQ United Kingdom to 2 Christleton Shevington Wigan WN6 8DQ on 2023-01-27 | 
| 26/01/2326 January 2023 | Registered office address changed from 3 I Eaton Avenue Buckshaw Village Chorley PR7 7NA England to 2 2 Christleton Shevington Wigan Greater Manchester WN6 8DQ on 2023-01-26 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-11 with no updates | 
| 14/05/2114 May 2021 | 31/10/20 TOTAL EXEMPTION FULL | 
| 08/12/208 December 2020 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 110365320004 | 
| 08/12/208 December 2020 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 110365320003 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES | 
| 08/06/208 June 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES | 
| 21/03/1921 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 | 
| 22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110365320002 | 
| 22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 15/16 GREENHEY PLACE SKELMERSDALE WN8 9SA UNITED KINGDOM | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 26/10/1826 October 2018 | DIRECTOR APPOINTED MR GARY STEPHEN VIZARD | 
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | 
| 24/09/1824 September 2018 | 29/08/18 STATEMENT OF CAPITAL GBP 192 | 
| 30/08/1830 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110365320001 | 
| 10/04/1810 April 2018 | COMPANY NAME CHANGED ENERGYACE LIMITED CERTIFICATE ISSUED ON 10/04/18 | 
| 10/04/1810 April 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 27/10/1727 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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