POWER SYSTEMS DESIGN SOLUTIONS LIMITED
Company number 06464082
- Company Overview for POWER SYSTEMS DESIGN SOLUTIONS LIMITED (06464082)
- Filing history for POWER SYSTEMS DESIGN SOLUTIONS LIMITED (06464082)
- People for POWER SYSTEMS DESIGN SOLUTIONS LIMITED (06464082)
- Charges for POWER SYSTEMS DESIGN SOLUTIONS LIMITED (06464082)
- More for POWER SYSTEMS DESIGN SOLUTIONS LIMITED (06464082)
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) |
---|---|---|---|
04 Feb 2010 | CH01 | Director's details changed for William Duncan Rodger on 1 October 2009 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
12 Jun 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 | |
09 Feb 2009 | 363a | Return made up to 04/01/09; full list of members | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 2 broad highway wheldrake york yorkshire YO19 6BU | |
02 Dec 2008 | 88(2) | Ad 01/11/08\gbp si 20@1=20\gbp ic 60/80\ | |
28 Nov 2008 | 288a | Director appointed william duncan rodger | |
29 Jul 2008 | 88(2) | Ad 19/06/08\gbp si 59@1=59\gbp ic 1/60\ | |
29 Jul 2008 | 288a | Director and secretary appointed clayton whitehall | |
29 Jul 2008 | 287 | Registered office changed on 29/07/2008 from 24 king street ulverston cumbria LA12 7DZ | |
29 Jul 2008 | 288a | Director appointed david james bruce hislop | |
29 Jul 2008 | 288a | Director appointed chris russam | |
04 Jul 2008 | CERTNM | Company name changed jestwillow LTD\certificate issued on 07/07/08 | |
11 Jan 2008 | 288b | Director resigned | |
11 Jan 2008 | 288b | Secretary resigned | |
11 Jan 2008 | 287 | Registered office changed on 11/01/08 from: 39A leicester road salford manchester M7 4AS | |
04 Jan 2008 | NEWINC | Incorporation |