About

Registered Number: 02147320
Date of Incorporation: 15/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Foresters Hall, 25-27 Westow Street, London, SE19 3RY

 

Power Services International Ltd was registered on 15 July 1987 and are based in London, it has a status of "Active". We don't currently know the number of employees at this company. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNAFORD, Julie N/A 31 August 1996 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 January 2016
AAMD - Amended Accounts 14 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 23 February 2012
AAMD - Amended Accounts 30 December 2011
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 23 January 2008
AAMD - Amended Accounts 21 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 20 February 2006
363s - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 11 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 19 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 27 January 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 20 January 1998
287 - Change in situation or address of Registered Office 21 August 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 16 January 1997
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 11 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1995
AA - Annual Accounts 04 October 1995
395 - Particulars of a mortgage or charge 30 May 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 21 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 16 October 1992
363b - Annual Return 13 January 1992
288 - N/A 16 September 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 19 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1991
288 - N/A 05 February 1990
363 - Annual Return 26 September 1989
287 - Change in situation or address of Registered Office 11 September 1989
AA - Annual Accounts 28 July 1989
395 - Particulars of a mortgage or charge 25 November 1987
287 - Change in situation or address of Registered Office 30 October 1987
MEM/ARTS - N/A 21 October 1987
RESOLUTIONS - N/A 20 October 1987
288 - N/A 08 October 1987
288 - N/A 08 October 1987
RESOLUTIONS - N/A 30 September 1987
288a - Notice of appointment of directors or secretaries 23 September 1987
CERTNM - Change of name certificate 18 September 1987
NEWINC - New incorporation documents 15 July 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 May 1995 Outstanding

N/A

Debenture 18 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.