POWER SYSTEMS CONSULTANTS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

23/12/2423 December 2024 Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-23

View Document

06/11/246 November 2024 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 2024-10-02

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Amended accounts for a small company made up to 2023-03-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Termination of appointment of Timothy Daniel Miles as a director on 2023-10-27

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Tracy Lee Beleski as a secretary on 2023-05-22

View Document

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

View Accounts

08/02/238 February 2023 Registration of charge 094364900002, created on 2023-02-03

View Document

02/02/232 February 2023 Registration of charge 094364900001, created on 2023-02-02

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

01/11/211 November 2021 Accounts for a small company made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR WARWICK GLENDENNING

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEWELL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBYN ARMSTRONG

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR ALEXANDER CLIVE BOYD

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MONK

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM SOANEPOINT 6-8 MARKET PLACE READING BERKSHIRE RG1 2EG

View Document

17/11/1617 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM SOANE POINT 6-8 MARKET PLACE READING RG1 2EG ENGLAND

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 200 BROOK DRIVE GREENPARK READING BERKSHIRE RG2 6UB ENGLAND

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 200 GREEN PARK READING BERKSHIRE ENGLAND

View Document

04/03/154 March 2015 SECRETARY APPOINTED MRS TRACY LEE BELESKI

View Document

17/02/1517 February 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

12/02/1512 February 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