About

Registered Number: 08204146
Date of Incorporation: 06/09/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Rsm, Festival Way, Festival Park, Stoke-On-Trent, ST1 5BB,

 

Based in Stoke-On-Trent, Power Systems International (Holdings) Ltd was founded on 06 September 2012, it's status at Companies House is "Active". Power Systems International (Holdings) Ltd does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
RESOLUTIONS - N/A 28 April 2020
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
SH01 - Return of Allotment of shares 22 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2020
SH08 - Notice of name or other designation of class of shares 22 April 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 23 October 2019
CS01 - N/A 03 September 2019
SH06 - Notice of cancellation of shares 15 August 2019
SH03 - Return of purchase of own shares 15 August 2019
RESOLUTIONS - N/A 24 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2019
SH19 - Statement of capital 24 June 2019
CAP-SS - N/A 24 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 10 October 2016
AD01 - Change of registered office address 14 September 2016
MR04 - N/A 05 February 2016
AA - Annual Accounts 10 January 2016
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 03 October 2014
AD01 - Change of registered office address 03 October 2014
AA - Annual Accounts 06 January 2014
SH01 - Return of Allotment of shares 11 November 2013
AA01 - Change of accounting reference date 11 November 2013
AR01 - Annual Return 04 October 2013
CERTNM - Change of name certificate 22 October 2012
RESOLUTIONS - N/A 17 October 2012
CONNOT - N/A 17 October 2012
SH01 - Return of Allotment of shares 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
RESOLUTIONS - N/A 25 September 2012
CONNOT - N/A 25 September 2012
NEWINC - New incorporation documents 06 September 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.