POWER ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with updates |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Appointment of Mr Matthew James Tanton as a director on 2024-06-11 |
11/06/2411 June 2024 | Change of details for Mr Ian Harry Tanton as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Statement of capital following an allotment of shares on 2024-06-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with updates |
17/08/2317 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-06 with updates |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-06 with updates |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
06/12/196 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE TEASDALE / 08/03/2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
12/01/1812 January 2018 | 12/01/18 STATEMENT OF CAPITAL GBP 118 |
15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HARRY TANTON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | DIRECTOR APPOINTED DEBORAH ANNE TEASDALE |
21/03/1721 March 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 100 |
21/03/1721 March 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 100 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/02/1215 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
09/12/109 December 2010 | APPOINTMENT TERMINATED, SECRETARY PETER MANKELOW |
09/12/109 December 2010 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 9 SILK CROFT HORTON CRESCENT EPSOM SURREY KT19 8BU UNITED KINGDOM |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 58 BEECHWOOD AVENUE ORPINGTON KENT BR6 7EY ENGLAND |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY TANTON / 06/02/2010 |
08/02/108 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 9 SILK CROFT HORTON CRESCENT EPSOM SURREY KT19 8BU |
17/02/0917 February 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
06/02/096 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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