POWER ENGINEERING SERVICES (LEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

19/02/2519 February 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

19/02/2519 February 2025 Resolutions

View Document

18/02/2518 February 2025 Change of share class name or designation

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

09/07/249 July 2024 Appointment of Mr Ashley John Wood as a director on 2024-07-02

View Document

08/07/248 July 2024 Termination of appointment of Elaine Ann Wray as a secretary on 2024-07-02

View Document

08/07/248 July 2024 Appointment of Mr Graham Paul Foxcroft as a director on 2024-07-02

View Document

08/07/248 July 2024 Appointment of Mr Benjamin David Whitaker as a director on 2024-07-02

View Document

08/07/248 July 2024 Notification of Triton Project Group Holdings Ltd as a person with significant control on 2024-07-02

View Document

08/07/248 July 2024 Cessation of Mark Anthony Wray as a person with significant control on 2024-07-02

View Document

08/07/248 July 2024 Termination of appointment of Mark Anthony Wray as a director on 2024-07-02

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

16/08/2316 August 2023 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

13/09/2213 September 2022 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

27/10/2127 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

26/11/1926 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN WRAY / 26/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM UNIT 3B WOODSIDE TRADING ESTATE LOW LANE HORSFORTH LEEDS LS18 5NY

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WRAY / 26/11/2019

View Document

21/08/1921 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1716 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ADOPT ARTICLES 04/09/2015

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WRAY / 26/09/2014

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN WRAY / 25/06/2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/02/1421 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM UNIT 3B WOODSIDE TRADING ESTAE LOW LANE HORSFORTH LEEDS LS18 5NY ENGLAND

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM INNESFREE SCOTLAND LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5SF UNITED KINGDOM

View Document

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

View Document

02/05/132 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 CURREXT FROM 28/02/2011 TO 31/05/2011

View Document

15/04/1015 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 367

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information