Advanced company searchLink opens in new window

SEABANK POWER LIMITED

Company number 02591188

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Mar 2017 CH01 Director's details changed for Alexander Hughes Honeyman on 5 July 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
29 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Participate in the capacity market auction 15/07/2016
06 Jul 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
22 Jun 2016 AP01 Appointment of Iwan Rees Morgan as a director on 16 June 2016
16 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 16 June 2016
26 May 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 CH01 Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,280
21 Sep 2015 CH01 Director's details changed for John Adam Sutherland on 21 September 2015
31 Jul 2015 CH01 Director's details changed for Charles Tsai on 10 September 2010
22 Jul 2015 AP01 Appointment of Alexander Hughes Honeyman as a director on 13 July 2015
21 Jul 2015 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
20 Jul 2015 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
20 Jul 2015 AP03 Appointment of Stuart Michael Mayer as a secretary on 13 July 2015
20 Jul 2015 TM01 Termination of appointment of Martin James Pibworth as a director on 13 July 2015
16 Jul 2015 TM02 Termination of appointment of Laura Jane Pittam as a secretary on 13 July 2015
10 Jun 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,280
10 Feb 2015 CH01 Director's details changed for Martin James Pibworth on 31 January 2015
28 Apr 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,280
04 Feb 2014 CH01 Director's details changed for John Adam Sutherland on 30 January 2014
14 Nov 2013 AP01 Appointment of Martin James Pibworth as a director
14 Nov 2013 TM01 Termination of appointment of Paul Phillips-Davies as a director