Advanced company searchLink opens in new window

SALTHOLME SOUTH POWER LIMITED

Company number 11504316

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)
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
07 Nov 2023 AA Full accounts made up to 31 March 2023
13 Sep 2023 CH01 Director's details changed for Mr Benedict William John Thorpe Wright on 13 September 2023
13 Sep 2023 AD01 Registered office address changed from 145 Kensington Church Street London W8 7LP United Kingdom to 4th Floor 80 Victoria Street London SW1E 5JL on 13 September 2023
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
27 Oct 2022 AA Full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
10 Jun 2022 MR01 Registration of charge 115043160003, created on 24 May 2022
13 Oct 2021 AA Full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
08 Apr 2021 CH01 Director's details changed for Mr Thomas Andrew Vernon on 29 March 2021
14 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements 18/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Mar 2021 MR04 Satisfaction of charge 115043160001 in full
24 Feb 2021 MR01 Registration of charge 115043160002, created on 24 February 2021
02 Dec 2020 AP01 Appointment of Mr Benedict William John Thorp Wright as a director on 27 November 2020
24 Nov 2020 AA Accounts for a small company made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
03 Jan 2020 MR01 Registration of charge 115043160001, created on 20 December 2019
16 Dec 2019 PSC02 Notification of Stat-Flex Limited as a person with significant control on 20 September 2019
16 Dec 2019 PSC07 Cessation of Statera Energy Limited as a person with significant control on 20 September 2019
12 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
16 Aug 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
15 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-14
07 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-07
  • GBP 1