PSS POWER ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Resolutions

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Cancellation of shares. Statement of capital on 2024-04-29

View Document

24/06/2424 June 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Cessation of Ruth Marianne Borg as a person with significant control on 2024-04-29

View Document

28/05/2428 May 2024 Change of details for Mr Gary Ian Borg as a person with significant control on 2024-04-29

View Document

20/05/2420 May 2024 Termination of appointment of Ruth Marianne Borg as a director on 2024-04-29

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARY IAN BORG / 09/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IAN BORG / 09/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARIANNE BORG / 09/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MRS RUTH MARIANNE BORG / 09/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 SECOND FILING OF AP01 FOR MRS RUTH MARIANNE BORG

View Document

11/06/1911 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/05/2017

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 36 HIGH STREET DITCHLING HASSOCKS SUSSEX BN6 8TA

View Document

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR GARY IAN BORG

View Document

09/06/169 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/06/1317 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

14/08/1214 August 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED RUTH MARIANNE BORG

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARY BORG

View Document

13/05/1113 May 2011 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