POWER SYSTEM PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

22/07/2122 July 2021 Appointment of Mrs Zoe Ann Braycotton as a director on 2021-07-21

View Document

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

09/06/209 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR STEVEN DAFYDD ALAN PICKERING

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

28/06/1828 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM UNIT 17C AIRFIELD INDUSTRIAL ESTATE HIXON STAFFORD STAFFORDSHIRE ST18 0PF

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUCOMMUN / 11/10/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM FAIRHOLME 13 LICHFIELD ROAD STAFFORD STAFFORDSHIRE ST17 4JX

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUCOMMUN / 01/06/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 10 VICTORIA ROAD STAFFORD STAFFORDSHIRE ST16 2AF

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD HODGSON / 07/01/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HODGSON / 07/01/2011

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUCOMMUN / 04/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD HODGSON / 04/01/2010

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE HODGSON

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MARK DUCOMMUN

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 5 CHEPSTOW DRIVE WILDWOOD STAFFORD STAFFORDSHIRE ST17 4TT

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: BECKETT HOUSE, 31 UPPER BROOK STREET, RUGELEY STAFFS WS15 2DP

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 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