POWER SERVICE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

29/01/2529 January 2025 Notification of Paul Hunter as a person with significant control on 2025-01-18

View Document

29/01/2529 January 2025 Cessation of Lauren Hunter as a person with significant control on 2025-01-18

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Notification of Lauren Hunter as a person with significant control on 2023-10-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from 45 Morley Carr Drive Yarm TS15 9FE United Kingdom to 62F Lord Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9JX on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CESSATION OF GILL HUNTER AS A PSC

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILL HUNTER

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL HUNTER

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HUNTER / 15/07/2019

View Document

29/08/1929 August 2019 CESSATION OF PAUL MICHAEL HUNTER AS A PSC

View Document

28/08/1928 August 2019 15/07/19 STATEMENT OF CAPITAL GBP 200

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR PAUL MICHAEL HUNTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 COMPANY NAME CHANGED POWER SERVICES NORTH EAST LTD CERTIFICATE ISSUED ON 04/12/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 35 FREDERICK STREET SUNDERLAND TYNE AND WEAR SR1 1LN UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 COMPANY NAME CHANGED N L ELECTRICAL ENGINEERING LTD CERTIFICATE ISSUED ON 07/02/18

View Document

27/07/1727 July 2017 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