POWER SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

17/04/2317 April 2023 Change of membership of creditors or liquidation committee

View Document

14/04/2314 April 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

03/11/223 November 2022 Administrator's progress report

View Document

12/09/2212 September 2022 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-12

View Document

03/05/223 May 2022 Administrator's progress report

View Document

29/03/2229 March 2022 Notice of extension of period of Administration

View Document

04/11/214 November 2021 Administrator's progress report

View Document

07/08/217 August 2021 Change of membership of creditors or liquidation committee

View Document

31/07/2131 July 2021 Establishment of creditors or liquidation committee

View Document

21/07/2121 July 2021 Result of meeting of creditors

View Document

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LOVETT TAYLOR / 13/08/2019

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025942250003

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025942250002

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS AKIKO EVELINE TAYLOR / 07/07/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY HULSE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025942250002

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LOVETT TAYLOR / 18/12/2014

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LOVETT TAYLOR / 12/03/2014

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS AKIKO EVELINE TAYLOR / 16/10/2012

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LOVETT TAYLOR / 16/10/2012

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LOVETT TAYLOR / 21/12/2011

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / AKIKO EVELINE TAYLOR / 21/12/2011

View Document

25/10/1125 October 2011 CONSOLIDATION 08/09/11

View Document

25/10/1125 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1125 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1125 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 209.50

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: JOHN SHACKLETON & CO, WIRA HOUSE RING ROAD, WEST PARK LEEDS WEST YORKSHIRE LS16 6EB

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 NC INC ALREADY ADJUSTED 19/09/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 COMPANY NAME CHANGED FEELFREE COMMUNICATION LIMITED CERTIFICATE ISSUED ON 27/04/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 11 OATLANDS DRIVE HARROGATE NORTH YORKSHIRE HG2 8JT

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 COMPANY NAME CHANGED THE FEELFREE TRADING COMPANY LIM ITED CERTIFICATE ISSUED ON 04/04/02

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: BRIDGE HOUSE 53 STATION ROAD PANNAL HARROGATE N YORKS HG3 1JN

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/04/9612 April 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/06/932 June 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: THE HOLLINS HOLLINS LANE UNSWORTH BURY LANCS BL9 8AT

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/03/9122 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information