POWERSYSTEMS PVT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM SUITE G1 HARSTBOURNE HOUSE DELTA GAIN WATFORD WD19 5EF ENGLAND

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM FOFRAME HOUSE 35 - 37 BRENT STREET LONDON NW4 2EF ENGLAND

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 3 ACCOMMODATION ROAD ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED NAZRI NIZAR

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR SAJJAD TEJANI

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NAFEES SIDDIQUI

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED 06693295 LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED POWERSYSTEMS CERTIFICATE ISSUED ON 22/06/16

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1622 June 2016 COMPANY RESTORED ON 22/06/2016

View Document

24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

05/10/155 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/10/136 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 2 SETTLES STREET LONDON E1 1JP ENGLAND

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 15 ASHLEA ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8NY

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MOHAMMED KASHIF NAFEES SIDDIQUI

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH MILLER / 18/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED NAZRI NIZAR / 18/09/2012

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY JEAN PHILLIPS

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 14 KINGSWAY CHALFONT ST. PETER GERRARDS CROSS SL9 8NT

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 SECRETARY APPOINTED JEAN OLIVE PHILLIPS

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MOHAMED NAZRI NIZAR

View Document

27/05/0927 May 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

09/02/099 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED POWERSYTEMS LIMITED CERTIFICATE ISSUED ON 23/01/09

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMED NAZRI NIZAR

View Document

09/09/089 September 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