SUSTAINABLE POWER SYSTEMS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/07/2322 July 2023 Micro company accounts made up to 2022-03-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Director's details changed for Mr Bogdan-Ionut Ionita on 2022-09-01

View Document

12/10/2212 October 2022 Registered office address changed from Flat 14, No24 Bridge Street Birmingham B1 2JR England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2022-10-12

View Document

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

View Accounts

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 04/06/2021

View Document

09/06/219 June 2021 PSC'S CHANGE OF PARTICULARS / ANDREW BUTLER / 04/06/2021

View Document

15/04/2115 April 2021 COMPANY NAME CHANGED AUTOMOTIVE POWER SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/04/21

View Document

23/03/2123 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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