POWER GENERATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Change of share class name or designation

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Particulars of variation of rights attached to shares

View Document

21/03/2521 March 2025 Notification of Linda Copeland as a person with significant control on 2025-03-10

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

21/03/2521 March 2025 Change of details for Mr Malcolm Douglas Copeland as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA UNITED KINGDOM

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM DOUGLAS COPELAND / 16/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDA COPELAND / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA COPELAND / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS COPELAND / 16/04/2019

View Document

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA COPELAND / 21/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA COPELAND / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS COPELAND / 20/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 ADOPT ARTICLES 12/12/2011

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 21 SOUTHAMPTON STREET SOUTHAMPTON HAMPSHIRE SO15 2ED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA COPELAND / 10/04/2013

View Document

30/04/1330 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA COPELAND / 10/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS COPELAND / 10/04/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/05/123 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 12/12/11 STATEMENT OF CAPITAL GBP 200

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 8A THE GARDENS, BROADCUT FAREHAM HAMPSHIRE PO16 8SS

View Document

19/04/1119 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MRS LINDA COPELAND

View Document

19/01/1119 January 2011 26/02/10 STATEMENT OF CAPITAL GBP 100

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/04/1026 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 8A THE GARDENS, BROADCUT FAREHAM HAMPSHIRE PO16 8SS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: BRENT KAHN ACCOUNTANTS HI LITE BUILDINGS NEWGATE LANE FAREHAM HAMPSHIRE PO14 1EU

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: BRENT ASSOCIATES ACCOUNTANTS SUITE 20 HI LITE BUILDINGS NEWGATE LANE FAREHAM HAMPSHIRE PO14 1TH

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/04/0211 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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