- Company Overview for SALFORD POWER LIMITED (10132552)
- Filing history for SALFORD POWER LIMITED (10132552)
- People for SALFORD POWER LIMITED (10132552)
- Charges for SALFORD POWER LIMITED (10132552)
- More for SALFORD POWER LIMITED (10132552)
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) |
---|---|---|---|
29 Nov 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 28 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr. Scott Jacobs as a director on 22 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr. Matan Friedman as a director on 22 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Aaron John Swain as a director on 22 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Jon Luke Antoniou as a director on 22 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr. Jeffrey Ross as a director on 22 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Dr. Erich Becker as a director on 22 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr. Brian Douglas Lehman as a director on 22 November 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
05 Mar 2022 | TM01 | Termination of appointment of Kimberley Jayne Lock as a director on 1 March 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
22 Apr 2021 | PSC05 | Change of details for Stor Power Ltd as a person with significant control on 22 April 2021 | |
16 Nov 2020 | AP01 | Appointment of Mr Aaron John Swain as a director on 16 November 2020 | |
11 Aug 2020 | AP01 | Appointment of Mrs Kimberley Lock as a director on 11 August 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Apr 2019 | AD01 | Registered office address changed from 95 High Street Street Somerset BA16 0EZ England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 29 April 2019 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 | |
29 Apr 2019 | PSC02 | Notification of Stor Power Ltd as a person with significant control on 19 June 2018 | |
29 Apr 2019 | PSC07 | Cessation of Jon Luke Antoniou as a person with significant control on 19 June 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates |