Advanced company searchLink opens in new window

STARK INFRA-ELECTRICITY LIMITED

Company number 11437601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/20
08 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/20
04 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
24 Aug 2020 CS01 Confirmation statement made on 3 June 2020 with updates
30 Nov 2019 MA Memorandum and Articles of Association
30 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2019 AP01 Appointment of Mr Alexander Matthew Warren as a director on 15 November 2019
20 Nov 2019 AP01 Appointment of Mr Joel Daniel Benjamin Stark as a director on 15 November 2019
19 Nov 2019 AD01 Registered office address changed from 55 High Street Epsom KT19 8DH England to Sentinel House 10-12 Massetts Road Horley RH6 7DE on 19 November 2019
19 Nov 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 May 2020
13 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
24 Oct 2019 PSC05 Change of details for Squire Energy Holdings Limited as a person with significant control on 21 October 2019
24 Oct 2019 AD01 Registered office address changed from 25 - 29 High Street Leatherhead Surrey KT22 8AB United Kingdom to 55 High Street Epsom KT19 8DH on 24 October 2019
03 Sep 2019 PSC07 Cessation of John Charles Clifton as a person with significant control on 28 June 2019
03 Sep 2019 PSC07 Cessation of John Burke as a person with significant control on 28 June 2019
03 Sep 2019 PSC07 Cessation of Mark Harold Halsey as a person with significant control on 28 June 2019
03 Sep 2019 PSC07 Cessation of Stuart Howard Thomas as a person with significant control on 28 June 2019
28 Jun 2019 PSC01 Notification of Stuart Howard Thomas as a person with significant control on 28 June 2019
28 Jun 2019 PSC01 Notification of Mark Harold Halsey as a person with significant control on 28 June 2019
28 Jun 2019 PSC01 Notification of John Charles Clifton as a person with significant control on 28 June 2019
28 Jun 2019 PSC01 Notification of John Burke as a person with significant control on 28 June 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
28 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-28
  • GBP 2