Advanced company searchLink opens in new window

PCS POWER LIMITED

Company number 09201635

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)
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
17 Sep 2023 DS01 Application to strike the company off the register
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 Jan 2022 AD01 Registered office address changed from The Factory Whytehouse Farm Buildings Greenway Rock, Kidderminster Worcestershire DY14 9SJ England to Highlands Lands End Way Bewdley DY12 2RP on 25 January 2022
16 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 Jan 2021 AD01 Registered office address changed from The Factory Greenway Rock Kidderminster DY14 9SJ England to The Factory Whytehouse Farm Buildings Greenway Rock, Kidderminster Worcestershire DY14 9SJ on 13 January 2021
07 Jan 2021 AD01 Registered office address changed from C/O Aims Bridge House River Side North Bewdley Worcestershire DY12 1AB United Kingdom to The Factory Greenway Rock Kidderminster DY14 9SJ on 7 January 2021
05 Nov 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Feb 2020 AD03 Register(s) moved to registered inspection location Highlands Lands End Way Bewdley DY12 2RP
10 Feb 2020 CH01 Director's details changed for Mr Dean Bacon on 10 February 2020
10 Feb 2020 PSC04 Change of details for Mr Dean Bacon as a person with significant control on 10 February 2020
10 Feb 2020 AD03 Register(s) moved to registered inspection location Highlands Lands End Way Bewdley DY12 2RP
10 Feb 2020 AD03 Register(s) moved to registered inspection location Highlands Lands End Way Bewdley DY12 2RP
10 Feb 2020 AD02 Register inspection address has been changed from Highlands Lands End Way Bewdley DY12 2RP England to Highlands Lands End Way Bewdley DY12 2RP
10 Feb 2020 AD02 Register inspection address has been changed to Highlands Lands End Way Bewdley DY12 2RP
10 Feb 2020 AP03 Appointment of Mrs Jayne Bacon as a secretary on 31 January 2020
10 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates