Advanced company searchLink opens in new window

PRYSMIAN POWERLINK SERVICES LIMITED

Company number 07656179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16,000,100
02 Apr 2014 AP01 Appointment of Renato Giorgio Maria Grampa as a director
02 Apr 2014 AP01 Appointment of Paolo Alberto Frascadore as a director
13 Feb 2014 AA Full accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
04 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2013 AD01 Registered office address changed from New Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD on 22 March 2013
22 Mar 2013 CERTNM Company name changed global marine systems energy LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 27 December 2012
  • GBP 16,000,100
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Nov 2012 AP01 Appointment of Mr Marcello Maria Giuseppe Ambrogio Del Brenna as a director
16 Nov 2012 AP01 Appointment of Mr Paul Raymond Atkinson as a director
16 Nov 2012 AP01 Appointment of Mr Alberto Maffioli as a director
15 Nov 2012 TM01 Termination of appointment of Gabriel Ruhan as a director
15 Nov 2012 TM01 Termination of appointment of Gillian Gunn as a director
15 Nov 2012 TM02 Termination of appointment of Beverley Neilson Watts as a secretary
15 Nov 2012 AP03 Appointment of Mr Peter Stephen Farrell as a secretary
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
19 Sep 2012 CH01 Director's details changed for Mr Gabriel Martin Ruhan on 19 September 2012