Advanced company searchLink opens in new window

POWERSERVE SUPPORT LIMITED

Company number 04373644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
23 Nov 2022 AD01 Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP to Highclere House 180 Main Road Biggin Hill TN16 3BB on 23 November 2022
24 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
19 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
20 May 2020 AA01 Current accounting period extended from 31 March 2020 to 31 May 2020
24 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 CH03 Secretary's details changed for Lesley Janet Grasby on 1 December 2015
08 Dec 2015 CH01 Director's details changed for Patrick Michael Grasby on 1 December 2015
08 Dec 2015 CH01 Director's details changed for Lesley Janet Grasby on 1 December 2015
06 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014