Advanced company searchLink opens in new window

STERLING POWER UTILITIES LIMITED

Company number 05095821

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)
11 Mar 2015 TM01 Termination of appointment of Paul Challinor as a director on 27 February 2015
09 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 25,056
07 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
05 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Mr John Colin Glasgow as a director
13 Dec 2011 AP01 Appointment of Mr Paul Challinor as a director
01 Dec 2011 AA Accounts for a small company made up to 31 March 2011
16 Aug 2011 SH08 Change of share class name or designation
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 2 June 2011
  • GBP 100.00
16 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Michael Raymond Osbourn on 31 March 2011
12 May 2011 CH01 Director's details changed for Mr Mathew Jones on 31 March 2011
12 May 2011 CH01 Director's details changed for Mr Glyn Jones on 31 March 2011
12 May 2011 CH01 Director's details changed for Mr Adam Paul Jones on 31 March 2011
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
27 May 2010 AUD Auditor's resignation
29 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
29 Apr 2010 CH03 Secretary's details changed for Mr Glyn Jones on 1 October 2009
29 Apr 2010 CH01 Director's details changed for Mr Philip Reed on 1 October 2009