STERLING THERMAL TECHNOLOGY MIDCO LIMITED
Company number 09778071
- Company Overview for STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)
- Filing history for STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)
- People for STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)
- Charges for STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)
- More for STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of Nicola Zeoli as a director on 31 December 2024 | |
28 Oct 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
22 Jul 2024 | RP04TM01 | Second filing for the termination of Ralph Nicholas Forster as a director | |
09 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
16 May 2024 | MR01 | Registration of charge 097780710002, created on 13 May 2024 | |
16 May 2024 | MR01 | Registration of charge 097780710003, created on 13 May 2024 | |
12 Apr 2024 | PSC05 | Change of details for Pcap (001) Limited as a person with significant control on 12 April 2024 | |
12 Apr 2024 | AD01 | Registered office address changed from Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England to Whittington Hall Whittington Road Worcester WR5 2ZX on 12 April 2024 | |
12 Apr 2024 | CERTNM |
Company name changed sterling thermal technology holdings LIMITED\certificate issued on 12/04/24
|
|
27 Mar 2024 | AP01 | Appointment of Stephen Barrie Ward as a director on 15 March 2024 | |
23 Mar 2024 | PSC02 | Notification of Pcap (001) Limited as a person with significant control on 15 March 2024 | |
23 Mar 2024 | PSC07 | Cessation of Nova Capital Gp Investments Xi Lp as a person with significant control on 15 March 2024 | |
23 Mar 2024 | PSC07 | Cessation of Caledonia Investments Plc as a person with significant control on 15 March 2024 | |
23 Mar 2024 | AP01 | Appointment of David Andrew Williams as a director on 15 March 2024 | |
23 Mar 2024 | AP01 | Appointment of Mr Olu Baptist as a director on 15 March 2024 | |
23 Mar 2024 | AP01 | Appointment of Nicola Zeoli as a director on 15 March 2024 | |
23 Mar 2024 | TM01 | Termination of appointment of Jan George Kreminski as a director on 15 March 2024 | |
23 Mar 2024 | TM01 | Termination of appointment of David Simon Williamson as a director on 15 March 2024 | |
23 Mar 2024 | TM01 |
Termination of appointment of Ralph Nicholas Forster as a director on 15 February 2024
|
|
05 Mar 2024 | SH19 |
Statement of capital on 5 March 2024
|
|
05 Mar 2024 | CAP-SS | Solvency Statement dated 29/02/24 | |
05 Mar 2024 | SH20 | Statement by Directors | |
05 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
14 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 September 2022 |