- Company Overview for PUBLIC POWER SOLUTIONS LIMITED (06969563)
- Filing history for PUBLIC POWER SOLUTIONS LIMITED (06969563)
- People for PUBLIC POWER SOLUTIONS LIMITED (06969563)
- Charges for PUBLIC POWER SOLUTIONS LIMITED (06969563)
- Registers for PUBLIC POWER SOLUTIONS LIMITED (06969563)
- More for PUBLIC POWER SOLUTIONS LIMITED (06969563)
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) |
---|---|---|---|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Peter Whitchurch Heath on 1 September 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Oliver Donachie on 14 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
05 Jun 2015 | TM01 | Termination of appointment of Garry John Perkins as a director on 22 May 2015 | |
05 Jun 2015 | AP01 | Appointment of Mrs Dwynwen Mary Martin as a director on 22 May 2015 | |
02 Apr 2015 | MR04 | Satisfaction of charge 069695630001 in full | |
13 Jan 2015 | CERTNM |
Company name changed swindon commercial services LIMITED\certificate issued on 13/01/15
|
|
13 Jan 2015 | CONNOT | Change of name notice | |
03 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
19 Dec 2014 | AP03 | Appointment of Mrs Cheryl Louise Sloan as a secretary on 18 December 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
26 Jun 2014 | RP04 | Second filing of AP01 previously delivered to Companies House | |
06 Jun 2014 | AP01 |
Appointment of Mr Peter William David Watts as a director
|
|
04 Jun 2014 | TM01 | Termination of appointment of Caroline Howard as a director | |
13 Nov 2013 | AP01 | Appointment of Mrs Caroline Fay Howard as a director | |
13 Nov 2013 | AP01 | Appointment of Mr Oliver Donachie as a director | |
13 Nov 2013 | AP01 | Appointment of Mr James Edward Owen as a director | |
05 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Sep 2013 | TM02 | Termination of appointment of Michael Fitzgerald as a secretary | |
03 Sep 2013 | TM01 | Termination of appointment of Andrew Sims as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Michael Fitzgerald as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Bernard Thomas Brannan as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
02 Jul 2013 | TM01 | Termination of appointment of William Fisher as a director |