- Company Overview for STRUTHERS ENERGY & POWER LIMITED (12434583)
- Filing history for STRUTHERS ENERGY & POWER LIMITED (12434583)
- People for STRUTHERS ENERGY & POWER LIMITED (12434583)
- Charges for STRUTHERS ENERGY & POWER LIMITED (12434583)
- More for STRUTHERS ENERGY & POWER LIMITED (12434583)
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) |
---|---|---|---|
03 Jun 2024 | AAMD | Amended full accounts made up to 30 June 2023 | |
28 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
31 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
24 Jun 2022 | MR04 | Satisfaction of charge 124345830001 in full | |
24 Jun 2022 | MR04 | Satisfaction of charge 124345830003 in full | |
05 Apr 2022 | AP01 | Appointment of Mr Matthew Mccluskey Hill as a director on 29 March 2022 | |
31 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
25 Jan 2022 | AD01 | Registered office address changed from Millenium Works Valletta Street Hedon Road Hull East Yorkshire HU9 5NP United Kingdom to Millennium Works Valletta Street Hull East Yorkshire HU9 5NP on 25 January 2022 | |
22 Jun 2021 | AA01 | Current accounting period extended from 31 January 2021 to 30 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
05 Nov 2020 | AP01 | Appointment of Mr Martin John Graves as a director on 1 November 2020 | |
18 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2020 | CONNOT | Change of name notice | |
15 Jul 2020 | MR01 | Registration of charge 124345830003, created on 1 July 2020 | |
14 Jul 2020 | MR01 | Registration of charge 124345830002, created on 1 July 2020 | |
14 Jul 2020 | MR01 | Registration of charge 124345830001, created on 1 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA United Kingdom to Millenium Works Valletta Street Hedon Road Hull East Yorkshire HU9 5NP on 3 July 2020 | |
03 Jul 2020 | PSC02 | Notification of C.F.Struthers Limited as a person with significant control on 1 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Tudorhead Holdings Limited as a person with significant control on 1 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Neil Burton as a director on 1 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of John Wall as a director on 1 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Mark Picton Ansell as a director on 1 July 2020 |