Advanced company searchLink opens in new window

POWER & ENERGY SYSTEMS LIMITED

Company number 09748668

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)
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
  • RES15 ‐ Change company name resolution on 2017-06-07
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