Advanced company searchLink opens in new window

PUBLIC POWER SOLUTIONS LIMITED

Company number 06969563

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-12-31
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
  • GBP 100
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
  • ANNOTATION A Second Filed AP01 is registered on 26/06/2014
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
02 Jul 2013 TM01 Termination of appointment of William Fisher as a director