- Company Overview for POWERSERVE SYSTEMS LIMITED (03373505)
- Filing history for POWERSERVE SYSTEMS LIMITED (03373505)
- People for POWERSERVE SYSTEMS LIMITED (03373505)
- More for POWERSERVE SYSTEMS LIMITED (03373505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Paul Selvarathan Gunaselvam as a person with significant control on 8 July 2024 | |
08 Jul 2024 | AD01 | 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 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Paul Selvarathan Gunaselvam on 8 July 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
24 May 2024 | PSC04 | Change of details for Mr Paul Selvarathan Gunaselvam as a person with significant control on 1 May 2024 | |
24 May 2024 | CH01 | Director's details changed for Paul Selvarathan Gunaselvam on 1 May 2024 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr Paul Selvarathan Gunaselvam as a person with significant control on 9 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 9 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Paul Selvarathan Gunaselvam on 9 June 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
03 Jun 2020 | PSC04 | Change of details for Mr Paul Gunaselvam as a person with significant control on 3 June 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 24 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
19 Feb 2018 | AD01 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 19 February 2018 |