POWER QUALITY 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 |
---|---|
04/08/254 August 2025 New | Director's details changed for Mrs Emily Kate Smith on 2025-07-07 |
04/08/254 August 2025 New | Director's details changed for Mr Sean Michael Smith on 2025-07-07 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY KATE SMITH / 11/06/2020 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 05/06/2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 13/09/2019 |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY KATE SMITH / 13/09/2019 |
02/05/192 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / S & E GROUP MANAGEMENT LIMITED / 11/08/2017 |
11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM UNIT 23, ASHVILLE WAY WHETSTONE LEICESTERSHIRE LE8 6NU |
13/06/1713 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079688730001 |
31/05/1731 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/12/144 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY KATE SMITH / 28/11/2014 |
04/12/144 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 03/12/2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | DIRECTOR APPOINTED MRS EMILY KATE SMITH |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/03/1317 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 17/12/2012 |
17/03/1317 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/03/126 March 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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