POWERSERVE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
08/07/248 July 2024 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08 |
08/07/248 July 2024 | Director's details changed for Paul Selvarathan Gunaselvam on 2024-07-08 |
08/07/248 July 2024 | Change of details for Mr Paul Selvarathan Gunaselvam as a person with significant control on 2024-07-08 |
24/05/2424 May 2024 | Director's details changed for Paul Selvarathan Gunaselvam on 2024-05-01 |
24/05/2424 May 2024 | Change of details for Mr Paul Selvarathan Gunaselvam as a person with significant control on 2024-05-01 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-09 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-02-28 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL GUNASELVAM / 03/06/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/06/1617 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/06/152 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
30/05/1430 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/09/1320 September 2013 | APPOINTMENT TERMINATED, SECRETARY RACHAEL GUNASELVAM |
21/05/1321 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/09/1229 September 2012 | DISS40 (DISS40(SOAD)) |
28/09/1228 September 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
18/09/1218 September 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/08/1124 August 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
24/08/1124 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / RACHAEL JANE GUNASELVAM / 20/05/2011 |
24/08/1124 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SELVARATHAN GUNASELVAM / 20/05/2011 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
09/08/109 August 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/08/0722 August 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: C/O MAURICE J BUSHELL AND CO WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 9AU |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
04/06/034 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
29/08/0129 August 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
05/07/015 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00 |
15/09/0015 September 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | FULL ACCOUNTS MADE UP TO 28/02/99 |
26/07/9926 July 1999 | RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS |
23/02/9923 February 1999 | FULL ACCOUNTS MADE UP TO 28/02/98 |
14/07/9814 July 1998 | RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS |
03/03/983 March 1998 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98 |
30/05/9730 May 1997 | NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | NEW SECRETARY APPOINTED |
30/05/9730 May 1997 | REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
30/05/9730 May 1997 | SECRETARY RESIGNED |
30/05/9730 May 1997 | DIRECTOR RESIGNED |
20/05/9720 May 1997 | 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