POWER SYSTEM 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
06/12/246 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 SUB-DIVISION 14/08/19

View Document

10/10/1910 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 SUB DIVIDED 14/08/2019

View Document

16/09/1916 September 2019 ADOPT ARTICLES 23/08/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BENJAMIN BEAUCHAMP / 30/08/2018

View Document

16/08/1916 August 2019 CESSATION OF JANETTE ELIZABETH BEAUCHAMP AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/09/1419 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1318 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/09/1221 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENJAMIN BEAUCHAMP / 01/11/2009

View Document

21/09/1021 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM FOXWOOD CLOSE FOXWOOD ROAD SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RB

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/08/0025 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: DERWENT LODGE DERWENT DRIVE BASLOW BAKEWELL DERBYSHIRE DE45 1RS

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 60 SCOTLAND STREET SHEPFIELD SOUTH YORKSHIRE S3 7DB

View Document

03/09/963 September 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 COMPANY NAME CHANGED HELPCLAIM LIMITED CERTIFICATE ISSUED ON 19/01/96

View Document

20/09/9520 September 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 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