Advanced company searchLink opens in new window

SLOUGH HEAT & POWER LIMITED

Company number 00174142

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)
04 Oct 2017 CH03 Secretary's details changed for Brian Dominic Sharma on 2 October 2017
02 Oct 2017 PSC05 Change of details for Sse Generation Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
12 Sep 2017 AA Full accounts made up to 31 March 2017
05 May 2017 AP03 Appointment of Brian Dominic Sharma as a secretary on 20 April 2017
05 May 2017 TM02 Termination of appointment of Sally Fairbairn as a secretary on 20 April 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
05 Dec 2016 AA Full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
29 Jun 2016 AP01 Appointment of Derek Nicholas Hastings as a director on 29 June 2016
09 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 31 May 2016
21 Jan 2016 AA Full accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 90,507,307
19 Dec 2014 AA Full accounts made up to 31 March 2014
04 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 90,507,307
11 Mar 2014 MISC Section 519
10 Mar 2014 MISC Auditors resignation
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 90,507,307
16 Oct 2013 AA Accounts made up to 31 March 2013
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2013 CC04 Statement of company's objects
29 Mar 2013 AP01 Appointment of Mark Richard Hayward as a director
29 Mar 2013 TM01 Termination of appointment of Brandon Rennet as a director