About

Registered Number: 04394815
Date of Incorporation: 14/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Arcadis House, 34 York Way, London, N1 9AB,

 

Established in 2002, Power Systems Project & Consultancy Services Ltd have registered office in London. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Simon 19 December 2012 04 May 2016 1
BROOKES, Alan Geoffrey 12 June 2015 21 March 2018 1
FRAME, David Millar 14 March 2002 19 December 2012 1
RANDALL, Simon Robert 26 February 2014 23 December 2015 1
Secretary Name Appointed Resigned Total Appointments
DUNCOMBE, Fiona Margaret 15 June 2019 - 1
LAWRENCE, Jillian Louise 01 January 2020 - 1
FRAME, Susan Jane 14 March 2002 19 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 30 June 2020
AP03 - Appointment of secretary 10 January 2020
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 27 June 2019
AD04 - Change of location of company records to the registered office 24 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
AP03 - Appointment of secretary 17 June 2019
AA - Annual Accounts 17 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 25 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 30 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 01 April 2015
AA01 - Change of accounting reference date 28 November 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 14 January 2013
AP03 - Appointment of secretary 08 January 2013
AP01 - Appointment of director 07 January 2013
RESOLUTIONS - N/A 05 January 2013
MISC - Miscellaneous document 05 January 2013
AA03 - Notice of resolution removing auditors 05 January 2013
AD01 - Change of registered office address 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 12 October 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 03 November 2004
RESOLUTIONS - N/A 13 May 2004
287 - Change in situation or address of Registered Office 23 April 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 23 May 2003
RESOLUTIONS - N/A 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
RESOLUTIONS - N/A 26 March 2002
RESOLUTIONS - N/A 26 March 2002
RESOLUTIONS - N/A 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.