- Company Overview for STELLAR POWER LIMITED (07918666)
- Filing history for STELLAR POWER LIMITED (07918666)
- People for STELLAR POWER LIMITED (07918666)
- Charges for STELLAR POWER LIMITED (07918666)
- More for STELLAR POWER LIMITED (07918666)
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) |
---|---|---|---|
08 Aug 2013 | TM02 | Termination of appointment of Tracey Spevack as a secretary | |
08 Aug 2013 | AP03 | Appointment of Nicola Board as a secretary | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
18 Jan 2013 | TM02 | Termination of appointment of Alka Jasooja as a secretary | |
11 Jan 2013 | AD01 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA United Kingdom on 11 January 2013 | |
11 Jan 2013 | TM01 | Termination of appointment of Metro Consultancy Limited as a director | |
10 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
10 Jan 2013 | AP01 |
Appointment of Nicholas Boyle as a director on 11 December 2012
|
|
10 Jan 2013 | AP03 | Appointment of Tracey Jane Spevack as a secretary | |
10 Jan 2013 | TM01 | Termination of appointment of Alka Jasooja as a director | |
10 Jan 2013 | AP01 | Appointment of Mr Paul Stephen Latham as a director | |
23 Nov 2012 | AD01 | Registered office address changed from 2 Hill Rise Greenford Middlesex UB6 8NZ United Kingdom on 23 November 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 March 2012 | |
20 Jan 2012 | NEWINC |
Incorporation
|