Advanced company searchLink opens in new window

POWER SYSTEMS SERVICES PERSONNEL LTD

Company number 08762463

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
14 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Sep 2019 COCOMP Order of court to wind up
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
31 May 2018 PSC01 Notification of Juan Jarenon as a person with significant control on 1 April 2018
31 May 2018 PSC07 Cessation of Alessandro Bedon as a person with significant control on 1 April 2018
31 May 2018 AD01 Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to Trust House 5 New Augustus Street Bradford BD1 5LL on 31 May 2018
30 May 2018 AP01 Appointment of Mr Juan Jarenon as a director on 1 April 2018
30 May 2018 TM01 Termination of appointment of Alessandro Bedon as a director on 1 April 2018
20 Mar 2018 PSC01 Notification of Alessandro Bedon as a person with significant control on 4 February 2018
19 Mar 2018 CS01 Confirmation statement made on 5 November 2017 with updates
16 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
15 Oct 2017 AD01 Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to 26 Mackintosh Place Cardiff CF24 4RQ on 15 October 2017
15 Oct 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 26 Mackintosh Place Cardiff CF24 4RQ on 15 October 2017
15 Oct 2017 AP01 Appointment of Mr Alessandro Bedon as a director on 1 October 2017
15 Oct 2017 TM01 Termination of appointment of Damien Paton as a director on 1 October 2017
20 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
25 Apr 2017 AP01 Appointment of Mr Damien Paton as a director on 1 March 2017
25 Apr 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017
13 Apr 2017 AD01 Registered office address changed from PO Box 4385 08762463: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued