- Company Overview for POWER & ENERGY SYSTEMS LIMITED (09748668)
- Filing history for POWER & ENERGY SYSTEMS LIMITED (09748668)
- People for POWER & ENERGY SYSTEMS LIMITED (09748668)
- Charges for POWER & ENERGY SYSTEMS LIMITED (09748668)
- More for POWER & ENERGY SYSTEMS LIMITED (09748668)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
30 Oct 2018 | MR01 | Registration of charge 097486680001, created on 24 October 2018 | |
30 Oct 2018 | MR01 | Registration of charge 097486680002, created on 24 October 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
22 Dec 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
22 Dec 2017 | PSC07 | Cessation of First Renewable Developments Limited as a person with significant control on 2 December 2016 | |
22 Dec 2017 | PSC02 | Notification of Forepower Limited as a person with significant control on 28 March 2017 | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2017 | CONNOT | Change of name notice | |
05 Jan 2017 | AD01 | Registered office address changed from 5a Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG England to Tickton Hall Tickton Beverley HU17 9RX on 5 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Anthony Patrick Watkins as a director on 2 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Matthew Byrom as a director on 2 December 2016 |