THE POWER SERVICE (SOUTH EASTERN COUNTIES) LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Final Gazette dissolved following liquidation |
21/02/2521 February 2025 | Final Gazette dissolved following liquidation |
21/11/2421 November 2024 | Return of final meeting in a creditors' voluntary winding up |
17/10/2317 October 2023 | Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2023-10-17 |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Statement of affairs |
10/10/2310 October 2023 | Appointment of a voluntary liquidator |
10/10/2310 October 2023 | Resolutions |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
26/11/2126 November 2021 | Change of details for Ms Shelly Peart as a person with significant control on 2021-11-23 |
25/11/2125 November 2021 | Director's details changed for Ms Shelly Peart on 2021-11-23 |
25/11/2125 November 2021 | Change of details for Ms Shelly Peart as a person with significant control on 2021-11-23 |
25/11/2125 November 2021 | Change of details for Mrs Martine Davies as a person with significant control on 2021-11-23 |
23/11/2123 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/03/2115 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/09/153 September 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/08/1411 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/08/1312 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/02/1312 February 2013 | 21/05/12 STATEMENT OF CAPITAL GBP 100 |
30/10/1230 October 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLY PEART / 01/10/2012 |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM UNIT 4 RELIANT HOUSE OAKMERE MEWS OAKMERE LANE POTTERS BAR HERTFORDSHIRE EN6 5DT UNITED KINGDOM |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 68 MYMMS DRIVE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7AD UNITED KINGDOM |
21/09/1121 September 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
08/09/118 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
18/01/1118 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
17/08/1017 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLY PEART / 10/08/2010 |
12/08/0912 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | APPOINTMENT TERMINATED DIRECTOR GEOFFREY PEART |
01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE POWER SERVICE (SOUTH EASTERN COUNTIES) LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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