POWER SYSTEMS INTERNATIONAL LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewTermination of appointment of Marta Araceli Vidal Romero as a director on 2025-06-30

View Document

12/07/2512 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Registered office address changed from Rsm Festival Way Festival Park Stoke-on-Trent ST1 5BB to Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 2024-11-20

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-07 with updates

View Document

10/07/2410 July 2024 Change of details for Power Systems International (Holdings) Limited as a person with significant control on 2023-07-17

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

12/05/2312 May 2023 Satisfaction of charge 022396520004 in full

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Director's details changed for Ms Marta Araceli Vidal Romero on 2022-09-22

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN BERRY / 23/10/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA ARACELI VIDAL ROMERO / 10/09/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022396520004

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022396520003

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022396520003

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022396520002

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA ARACELI VIDAL ROMEO / 08/06/2018

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MISS MARTA ARACELI VIDAL ROMEO

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022396520002

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM BAKER TILLY FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5BB

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD WALLACE

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD WALLACE

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX

View Document

08/11/138 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA WALLACE

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR JONATHAN HILL

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR PAUL STEPHEN BERRY

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY BERNARD WALLACE

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PRESTON WALLACE / 02/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA WALLACE / 02/10/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 1ST FLOOR 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: DERWENT HOUSE 35 SOUTH PARK ROAD WIMBLEDON LONDON SW19 8RR

View Document

28/10/9728 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/11/9612 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/02/9122 February 1991 252/366/386 31/12/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/01/902 January 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/89

View Document

28/06/8928 June 1989 NC INC ALREADY ADJUSTED

View Document

26/09/8826 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/09/8819 September 1988 WD 01/09/88 AD 13/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

02/09/882 September 1988 COMPANY NAME CHANGED BORRI POWER SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

02/09/882 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/09/88

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

05/04/885 April 1988 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