Advanced company searchLink opens in new window

STRANRAER SUSTAINABLE HEAT AND POWER LIMITED

Company number 10001358

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)
24 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
13 Sep 2022 PSC05 Change of details for Domino Energy Limited as a person with significant control on 6 April 2016
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
17 Dec 2021 AA Accounts for a small company made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
27 Jan 2021 AA Accounts for a small company made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
05 Nov 2019 AA Accounts for a small company made up to 31 March 2019
01 Mar 2019 PSC05 Change of details for Domino Energy Limited as a person with significant control on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
19 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
04 Dec 2018 AA Accounts for a small company made up to 31 March 2018
29 May 2018 CH01 Director's details changed for Mr Daniel Haydn Withers Poulson on 29 May 2018
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
12 Oct 2017 AA Accounts for a small company made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Jul 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
11 May 2016 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 May 2016
14 Apr 2016 AP01 Appointment of Mr Daniel Haydn Withers Poulson as a director on 18 March 2016
14 Apr 2016 TM01 Termination of appointment of Darran Jiy-Ming Green as a director on 18 March 2016
27 Feb 2016 CERTNM Company name changed seebeck 140 LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
11 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted