POWER MONITORING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08581675 |
Category | Private Limited Company |
Incorporated | 24 Jun 2013 |
Age | 10 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 8 months |
SUMMARY
POWER MONITORING SOLUTIONS LTD is an dissolved private limited company with number 08581675. It was incorporated 10 years, 11 months, 10 days ago, on 24 June 2013 and it was dissolved 1 year, 8 months ago, on 04 October 2022. The company address is 16 Falklands Road, Haverhill, CB9 0EA, Suffolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 07 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-18
Old address: 18 Arrendene Road Haverhill Suffolk CB9 9JQ England
New address: 16 Falklands Road Haverhill Suffolk CB9 0EA
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-27
Officer name: Mr Martin Derek Smithson
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 31 Jan 2016
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Smithson
Change date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2016
Action Date: 31 Jan 2016
Category: Address
Type: AD01
New address: 18 Arrendene Road Haverhill Suffolk CB9 9JQ
Old address: 31 Arrendene Road Haverhill Suffolk CB9 9JQ
Change date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark James Bridgeman
Termination date: 2014-10-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type dormant
Date: 15 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Capital allotment shares
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2013-08-16
Documents
Appoint person director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James Bridgeman
Documents
Some Companies
11, 22 OVINGTON SQUARE,LONDON,SW3 1LR
Number: | 09866387 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11364769 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 11065925 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 HINDES ROAD,HARROW,HA1 1RU
Number: | 07095092 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GRANGE ROAD WEST,JARROW,NE32 3JA
Number: | 01234057 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHIRLWIND CHARITABLE TRUST
6 LEXHAM GARDENS MEWS,,W8 5JQ
Number: | 06261868 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |