POWER ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Registration of charge 040044860006, created on 2024-07-26

View Document

09/07/249 July 2024 Appointment of Mr Ashley John Wood as a director on 2024-07-02

View Document

08/07/248 July 2024 Termination of appointment of Elaine Ann Wray as a secretary on 2024-07-02

View Document

08/07/248 July 2024 Appointment of Mr Benjamin David Whitaker as a director on 2024-07-02

View Document

08/07/248 July 2024 Appointment of Mr Graham Paul Foxcroft as a director on 2024-07-02

View Document

08/07/248 July 2024 Termination of appointment of Mark Anthony Wray as a director on 2024-07-02

View Document

08/07/248 July 2024 Termination of appointment of Harriet Elizabeth Kendrew as a director on 2024-07-02

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Satisfaction of charge 3 in full

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/10/2220 October 2022 Director's details changed for Miss Harriet Elizabeth Wray on 2022-09-08

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/10/2122 October 2021 Registration of charge 040044860005, created on 2021-10-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/08/1921 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET ELIZABETH WRAY / 01/06/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/08/1716 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 DIRECTOR APPOINTED MISS HARRIET ELIZABETH WRAY

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WRAY / 31/05/2015

View Document

10/07/1510 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN WRAY / 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WRAY / 26/09/2014

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN WRAY / 25/06/2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040044860004

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM INNISFREE SCOTLAND LANE HORSFORTH LEEDS LS18 5SF UNITED KINGDOM

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM UNIT 3B WOODSIDE TRADING ESTAE LOW LANE HORSFORTH LEEDS LS18 5NY ENGLAND

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MRS ELAINE ANN WRAY

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN SOAR

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOAR

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM OLD TANK ROW GRANGE LANE BARNSLEY SOUTH YORKSHIRE S71 5AD

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY MARK WRAY

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 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