Advanced company searchLink opens in new window

POWER TREASURY SOLUTIONS LTD

Company number 06911246

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)
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
  • GBP 1
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
  • GBP 1
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