PSV ELECTRICS LTD
Status | ACTIVE |
Company No. | 07462096 |
Category | Private Limited Company |
Incorporated | 07 Dec 2010 |
Age | 13 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PSV ELECTRICS LTD is an active private limited company with number 07462096. It was incorporated 13 years, 7 months, 1 day ago, on 07 December 2010. The company address is 36 Ellis Avenue, Rainham, RM13 9TU, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jul 2024
Action Date: 05 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-05
Documents
Accounts amended with accounts type micro entity
Date: 16 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts amended with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Change to a person with significant control
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-21
Psc name: Mr Ioan Victor Bacaintan
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-21
Old address: 51 Eustace Road London E6 3NE
New address: 36 Ellis Avenue Rainham RM13 9TU
Documents
Change person director company with change date
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-21
Officer name: Mr Ioan Victor Bacaintan
Documents
Change to a person with significant control
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-21
Psc name: Mr Ioan Victor Bacaintan
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Ioan Victor Bacaintan
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-09
Old address: 48 Lichfield Road London E6 3LG
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 15 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-15
Officer name: Mr Ioan Victor Bacaintan
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Change date: 2011-05-17
Old address: 32 Wenlock Road Edgware HA8 9JF England
Documents
Some Companies
CRUNCH INVESTMENTS AND PENSIONS LTD
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09270395 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALAL CHICKEN SERVICES (SCOTLAND) LIMITED
29 COMMERCIAL STREET,DUNDEE,DD1 3DG
Number: | SC381181 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMEKARE BUILDING SERVICES LIMITED
51 COMPASS STREET,SWANSEA,SA5 9NJ
Number: | 05637618 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKINNON'S FISHERIES (GLASGOW) LIMITED
4 GADLOCH AVENUE,GLASGOW,G66 5NP
Number: | SC057827 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 COLLEGE ROAD,HARROW,HA1 1EJ
Number: | 07996772 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAKES HILL BARN,ATTLEBOROUGH,NR17 1AE
Number: | 07627572 |
Status: | ACTIVE |
Category: | Private Limited Company |