- Company Overview for POWER EFFICIENT SYSTEMS LIMITED (11036532)
- Filing history for POWER EFFICIENT SYSTEMS LIMITED (11036532)
- People for POWER EFFICIENT SYSTEMS LIMITED (11036532)
- Charges for POWER EFFICIENT SYSTEMS LIMITED (11036532)
- More for POWER EFFICIENT SYSTEMS LIMITED (11036532)
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) |
---|---|---|---|
05 Sep 2024 | AD01 | Registered office address changed from 2 Christleton Shevington Wigan WN6 8DQ England to Bank House 123 Wigan Road Standish Wigan WN6 0BQ on 5 September 2024 | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 May 2024 | MR04 | Satisfaction of charge 110365320001 in full | |
17 May 2024 | MR04 | Satisfaction of charge 110365320002 in full | |
09 May 2024 | MR04 | Satisfaction of charge 110365320005 in full | |
07 May 2024 | MR01 | Registration of charge 110365320006, created on 3 May 2024 | |
07 May 2024 | MR01 | Registration of charge 110365320007, created on 3 May 2024 | |
07 May 2024 | MR01 | Registration of charge 110365320008, created on 3 May 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
27 Jan 2023 | AD01 | Registered office address changed from 2 2 Christleton Shevington Wigan Greater Manchester WN6 8DQ United Kingdom to 2 Christleton Shevington Wigan WN6 8DQ on 27 January 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from 3 I Eaton Avenue Buckshaw Village Chorley PR7 7NA England to 2 2 Christleton Shevington Wigan Greater Manchester WN6 8DQ on 26 January 2023 | |
02 Sep 2022 | MR01 | Registration of charge 110365320005, created on 2 September 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Jul 2022 | AD02 | Register inspection address has been changed to 3I Eaton Avenue Buckshaw Village Chorley PR7 7NG | |
15 Jul 2022 | MR04 | Satisfaction of charge 110365320004 in full | |
14 Jul 2022 | MR04 | Satisfaction of charge 110365320003 in full | |
24 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
24 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Dec 2020 | MR01 |
Registration of a charge
|
|
08 Dec 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 110365320003, created on 21 December 2019 | |
08 Dec 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 110365320004, created on 21 February 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates |