- Company Overview for KAZ RESERO POWER (UK) LIMITED (09545922)
- Filing history for KAZ RESERO POWER (UK) LIMITED (09545922)
- People for KAZ RESERO POWER (UK) LIMITED (09545922)
- Registers for KAZ RESERO POWER (UK) LIMITED (09545922)
- More for KAZ RESERO POWER (UK) LIMITED (09545922)
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) |
---|---|---|---|
12 Jan 2018 | PSC04 | Change of details for Mr Ian Charles Brooking as a person with significant control on 25 October 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Ian Charles Brooking on 25 October 2017 | |
12 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Janette Pike as a director on 1 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of David Pike as a director on 1 December 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Ian Charles Brooking as a director on 30 November 2016 | |
12 Sep 2016 | AD03 | Register(s) moved to registered inspection location 12 Barnes Croft Hilderstone Stone ST15 8XU | |
10 Sep 2016 | AD02 | Register inspection address has been changed to 12 Barnes Croft Hilderstone Stone ST15 8XU | |
21 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
20 Nov 2015 | CERTNM |
Company name changed boston bio power LIMITED\certificate issued on 20/11/15
|
|
11 Jun 2015 | CERTNM |
Company name changed scotia bio power LIMITED\certificate issued on 11/06/15
|
|
29 May 2015 | CERTNM |
Company name changed bilsthorpe bio power LIMITED\certificate issued on 29/05/15
|
|
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|