- Company Overview for STERLING POWER UTILITIES LIMITED (05095821)
- Filing history for STERLING POWER UTILITIES LIMITED (05095821)
- People for STERLING POWER UTILITIES LIMITED (05095821)
- Charges for STERLING POWER UTILITIES LIMITED (05095821)
- Insolvency for STERLING POWER UTILITIES LIMITED (05095821)
- More for STERLING POWER UTILITIES LIMITED (05095821)
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
|
|
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
|
|
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
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 |