POWER SYSTEM COMMISSIONING LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Statement of affairs

View Document

19/12/2419 December 2024 Registered office address changed from 2 Logan House 62 Grange Road Sutton SM2 6SN England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-12-19

View Document

19/12/2419 December 2024 Resolutions

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

02/01/242 January 2024 Change of details for Mr Kasen Screeramalu as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Kasen Screeramalu on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM UNIT 1, ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KASEN SCREERAMALU / 16/09/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ UNITED KINGDOM

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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