- Company Overview for POWER TREASURY SOLUTIONS LTD (06911246)
- Filing history for POWER TREASURY SOLUTIONS LTD (06911246)
- People for POWER TREASURY SOLUTIONS LTD (06911246)
- More for POWER TREASURY SOLUTIONS LTD (06911246)
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) |
---|---|---|---|
01 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
13 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
19 May 2022 | AD01 | Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 19 May 2022 | |
04 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
01 May 2019 | AD01 | Registered office address changed from 75 Erlstoke Close Plymouth PL6 5QN to 51 Castle Street High Wycombe HP13 6RN on 1 May 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for Mrs Carol Ann Power on 1 May 2016 | |
19 Oct 2015 | AP03 | Appointment of Mr Tony Sewart as a secretary on 1 May 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
27 Feb 2015 | AD01 | Registered office address changed from Jekylls 23 Clarendon Road High Wycombe HP13 7AW to 75 Erlstoke Close Plymouth PL6 5QN on 27 February 2015 |