COMMUNICATION POWER SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMUNICATION POWER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03359305

Incorporation date

18/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1997)
dot icon24/09/2025
Final Gazette dissolved following liquidation
dot icon24/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2024
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-05-09
dot icon08/05/2024
Resolutions
dot icon08/05/2024
Appointment of a voluntary liquidator
dot icon08/05/2024
Statement of affairs
dot icon25/03/2024
Total exemption full accounts made up to 2023-10-30
dot icon30/05/2023
Confirmation statement made on 2023-04-18 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-10-30
dot icon16/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-10-30
dot icon03/06/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-10-30
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-30
dot icon26/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-30
dot icon14/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon21/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-10-30
dot icon23/06/2017
Confirmation statement made on 2017-04-18 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-10-30
dot icon24/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon20/05/2016
Total exemption small company accounts made up to 2015-10-30
dot icon17/06/2015
Total exemption small company accounts made up to 2014-10-30
dot icon27/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-30
dot icon20/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon29/10/2013
Registration of charge 033593050001
dot icon12/09/2013
Current accounting period extended from 2013-04-30 to 2013-10-30
dot icon20/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon14/05/2012
Director's details changed for Sheila Ann Mary Blackmore on 2012-04-18
dot icon15/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon18/05/2010
Director's details changed for Sheila Ann Mary Blackmore on 2010-04-18
dot icon18/05/2010
Secretary's details changed for Brighton Registrars Limited on 2010-04-18
dot icon28/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 18/04/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/05/2008
Return made up to 18/04/08; full list of members
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 18/04/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/07/2006
Return made up to 18/04/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon25/05/2005
Return made up to 18/04/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 18/04/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/11/2003
New secretary appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Secretary resigned
dot icon17/06/2003
Return made up to 18/04/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon17/05/2002
Return made up to 18/04/02; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon11/06/2001
Return made up to 18/04/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-04-30
dot icon23/06/2000
Return made up to 18/04/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon07/07/1999
Return made up to 18/04/99; no change of members
dot icon21/04/1999
Accounts for a small company made up to 1998-04-30
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
Return made up to 18/04/98; full list of members
dot icon13/05/1998
Certificate of change of name
dot icon19/08/1997
Registered office changed on 19/08/97 from: sakkara house shelley wood gatehouse lane burgess hill west sussex RH15 9XL
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
New director appointed
dot icon18/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-20.40 % *

* during past year

Cash in Bank

£19,715.00

Confirmation

dot iconLast made up date
30/10/2023
dot iconNext confirmation date
18/04/2024
dot iconLast change occurred
30/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2023
dot iconNext account date
30/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
40.33K
-
0.00
87.42K
-
2022
4
10.14K
-
0.00
24.77K
-
2023
4
3.71K
-
0.00
19.72K
-
2023
4
3.71K
-
0.00
19.72K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

3.71K £Descended-63.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.72K £Descended-20.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COMMUNICATION POWER SERVICES LIMITED

COMMUNICATION POWER SERVICES LIMITED is an(a) Dissolved company incorporated on 18/04/1997 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNICATION POWER SERVICES LIMITED?

toggle

COMMUNICATION POWER SERVICES LIMITED is currently Dissolved. It was registered on 18/04/1997 and dissolved on 24/09/2025.

Where is COMMUNICATION POWER SERVICES LIMITED located?

toggle

COMMUNICATION POWER SERVICES LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does COMMUNICATION POWER SERVICES LIMITED do?

toggle

COMMUNICATION POWER SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COMMUNICATION POWER SERVICES LIMITED have?

toggle

COMMUNICATION POWER SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for COMMUNICATION POWER SERVICES LIMITED?

toggle

The latest filing was on 24/09/2025: Final Gazette dissolved following liquidation.