POWER SYSTEMS DESIGN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Purchase of own shares.

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Resolutions

View Document

05/03/255 March 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Chris Russam as a director on 2025-02-28

View Document

06/02/256 February 2025 Appointment of Chris Russam as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Chris Russam as a director on 2025-02-03

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/01/218 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

08/01/198 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 09/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RUSSAM / 04/01/2017

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 04/01/2017

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064640820001

View Document

13/01/1613 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 13/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RODGER

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 60

View Document

11/12/1311 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT UNITED KINGDOM

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 19/06/2013

View Document

14/01/1314 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 01/09/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 01/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN RODGER / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RUSSAM / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 01/10/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/06/0912 June 2009 PREVSHO FROM 31/01/2009 TO 30/09/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 2 BROAD HIGHWAY WHELDRAKE YORK YORKSHIRE YO19 6BU

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED WILLIAM DUNCAN RODGER

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED CHRIS RUSSAM

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY APPOINTED CLAYTON WHITEHALL

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED DAVID JAMES BRUCE HISLOP

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

04/07/084 July 2008 COMPANY NAME CHANGED JESTWILLOW LTD CERTIFICATE ISSUED ON 07/07/08

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information