POWER ENGINEERING SERVICES (LEEDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-08-25 with updates |
09/07/259 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/02/2519 February 2025 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
19/02/2519 February 2025 | Resolutions |
18/02/2518 February 2025 | Change of share class name or designation |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-05-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-25 with updates |
09/07/249 July 2024 | Appointment of Mr Ashley John Wood as a director on 2024-07-02 |
08/07/248 July 2024 | Termination of appointment of Elaine Ann Wray as a secretary on 2024-07-02 |
08/07/248 July 2024 | Appointment of Mr Graham Paul Foxcroft as a director on 2024-07-02 |
08/07/248 July 2024 | Appointment of Mr Benjamin David Whitaker as a director on 2024-07-02 |
08/07/248 July 2024 | Notification of Triton Project Group Holdings Ltd as a person with significant control on 2024-07-02 |
08/07/248 July 2024 | Cessation of Mark Anthony Wray as a person with significant control on 2024-07-02 |
08/07/248 July 2024 | Termination of appointment of Mark Anthony Wray as a director on 2024-07-02 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-25 with no updates |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
26/11/1926 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN WRAY / 26/11/2019 |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM UNIT 3B WOODSIDE TRADING ESTATE LOW LANE HORSFORTH LEEDS LS18 5NY |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WRAY / 26/11/2019 |
21/08/1921 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/10/1831 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
02/11/172 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/08/1716 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
22/09/1522 September 2015 | ADOPT ARTICLES 04/09/2015 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WRAY / 26/09/2014 |
08/10/148 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN WRAY / 25/06/2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
21/02/1421 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
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 |
30/08/1330 August 2013 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM INNESFREE SCOTLAND LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5SF UNITED KINGDOM |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/05/132 May 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/02/1220 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1128 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
16/02/1116 February 2011 | CURREXT FROM 28/02/2011 TO 31/05/2011 |
15/04/1015 April 2010 | 23/03/10 STATEMENT OF CAPITAL GBP 367 |
25/03/1025 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/02/1016 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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