POWER SYSTEMS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-07-31

View Document

14/04/2514 April 2025 Appointment of Mr Lee Ingham as a director on 2025-04-14

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 4 GAINSBOROUGH AVENUE LOSTOCK HALL PRESTON LANCASHIRE PR5 5JG

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 4 MOSSFIELD CLOSE 4 MOSSFIELD CLOSE LOSTOCK HALL PRESTON PR5 5AG UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MISS LYNDSAY MCDONALD

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSAY MCDONALD

View Document

12/11/1912 November 2019 16/10/19 STATEMENT OF CAPITAL GBP 101

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 16/10/2019

View Document

12/11/1912 November 2019 16/10/19 STATEMENT OF CAPITAL GBP 101

View Document

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information