Advanced company searchLink opens in new window

POWER COMMERCIAL SAVINGS LIMITED

Company number 06821120

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 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
27 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
19 Apr 2021 AD01 Registered office address changed from 113 Colchester Avenue Penylan Cardiff CF23 9AY Wales to 68 Commercial Road Machen Caerphilly CF83 8PG on 19 April 2021
23 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
16 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
20 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
11 Sep 2018 PSC01 Notification of David Tieu as a person with significant control on 6 April 2016
11 Sep 2018 PSC04 Change of details for Ms Peng Lin as a person with significant control on 6 April 2016
23 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
23 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Jul 2015 AD01 Registered office address changed from 133 Colchester Avenue Penylan Cardiff CF23 9AY to 113 Colchester Avenue Penylan Cardiff CF23 9AY on 1 July 2015
02 Apr 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
02 Apr 2015 CH01 Director's details changed for Peng Lin on 1 August 2014
02 Apr 2015 AD01 Registered office address changed from 113 Colchester Avenue Cardiff CF23 9AY Wales to 133 Colchester Avenue Penylan Cardiff CF23 9AY on 2 April 2015