Advanced company searchLink opens in new window

AES TEP POWER INVESTMENTS LIMITED

Company number 04084626

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)
16 Aug 2018 TM01 Termination of appointment of Ian Robert Luney as a director on 24 July 2018
22 May 2018 AP01 Appointment of Paul Austin Hutchinson as a director on 18 April 2018
22 May 2018 TM01 Termination of appointment of Roger Paul Casement as a director on 18 April 2018
22 May 2018 AP01 Appointment of James Timothy Mccullough as a director on 18 April 2018
17 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
22 Aug 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 22 August 2017
08 Aug 2017 AA Full accounts made up to 31 March 2017
03 Jan 2017 SH19 Statement of capital on 3 January 2017
  • GBP 3
03 Jan 2017 SH20 Statement by Directors
03 Jan 2017 CAP-SS Solvency Statement dated 24/11/16
03 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 24/11/2016
10 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
25 Aug 2016 AA Full accounts made up to 31 March 2016
13 May 2016 AP01 Appointment of Mark Eugene Green as a director on 3 May 2016
12 May 2016 TM01 Termination of appointment of Julian Jose Nebreda Marquez as a director on 8 March 2016
29 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
28 Oct 2015 CH01 Director's details changed for Julian Jose Nebreda Marquez on 27 October 2015
17 Aug 2015 AA Full accounts made up to 31 March 2015
01 Apr 2015 AP01 Appointment of Mr Roger Paul Casement as a director on 27 March 2015
01 Apr 2015 TM02 Termination of appointment of Tihomir Mladenov as a secretary on 27 March 2015
01 Apr 2015 TM01 Termination of appointment of Tihomir Mladenov as a director on 27 March 2015
01 Apr 2015 AP01 Appointment of Mr Ian Robert Luney as a director on 27 March 2015
12 Jan 2015 CH01 Director's details changed for Julian Jose Nebreda Marquez on 12 January 2015
07 Oct 2014 AA Full accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3