Advanced company searchLink opens in new window

AES TEP POWER II INVESTMENTS LIMITED

Company number 00212618

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)
05 Sep 2018 AP01 Appointment of Mr Serhiy Zuyev as a director on 23 August 2018
05 Sep 2018 TM01 Termination of appointment of Mark Eugene Green as a director on 10 July 2018
16 Aug 2018 TM01 Termination of appointment of Ian Robert Luney as a director on 24 July 2018
16 Aug 2018 TM01 Termination of appointment of Ian Robert Luney as a director on 24 July 2018
08 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
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
06 Feb 2018 PSC05 Change of details for Aes Tep Power Investments Limited as a person with significant control on 22 August 2017
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
08 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
03 Jan 2017 SH19 Statement of capital on 3 January 2017
  • GBP 1,001.00
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 account 24/11/2016
25 Aug 2016 AA Full accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,001
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
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
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,001
01 Apr 2015 AP01 Appointment of Mr Roger Paul Casement as a director on 27 March 2015
01 Apr 2015 TM01 Termination of appointment of Tihomir Mladenov as a director on 27 March 2015