POWER ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
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 |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/07/2431 July 2024 | Registration of charge 040044860006, created on 2024-07-26 |
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 Benjamin David Whitaker as a director 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 | Termination of appointment of Mark Anthony Wray as a director on 2024-07-02 |
08/07/248 July 2024 | Termination of appointment of Harriet Elizabeth Kendrew as a director on 2024-07-02 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Satisfaction of charge 3 in full |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/10/2220 October 2022 | Director's details changed for Miss Harriet Elizabeth Wray on 2022-09-08 |
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 |
22/10/2122 October 2021 | Registration of charge 040044860005, created on 2021-10-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/08/1921 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET ELIZABETH WRAY / 01/06/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/10/1831 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/08/1716 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | DIRECTOR APPOINTED MISS HARRIET ELIZABETH WRAY |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/07/1510 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WRAY / 31/05/2015 |
10/07/1510 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN WRAY / 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
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 |
05/06/145 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
21/01/1421 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
25/10/1325 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040044860004 |
30/08/1330 August 2013 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM INNISFREE SCOTLAND LANE HORSFORTH LEEDS LS18 5SF UNITED KINGDOM |
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 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
20/04/1020 April 2010 | SECRETARY APPOINTED MRS ELAINE ANN WRAY |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN SOAR |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOAR |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM OLD TANK ROW GRANGE LANE BARNSLEY SOUTH YORKSHIRE S71 5AD |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, SECRETARY MARK WRAY |
13/04/1013 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
29/03/1029 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/03/1025 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
07/08/077 August 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
12/08/0512 August 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | DIRECTOR RESIGNED |
21/03/0521 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0327 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
21/07/0221 July 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | NEW DIRECTOR APPOINTED |
27/09/0127 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | DIRECTOR RESIGNED |
07/06/007 June 2000 | SECRETARY RESIGNED |
07/06/007 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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