Advanced company searchLink opens in new window

ST INTERNATIONAL POWER LIMITED

Company number 07618381

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)
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
11 May 2018 PSC02 Notification of Sterling Trust Limited as a person with significant control on 6 April 2016
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
10 Nov 2015 TM01 Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015
06 Oct 2015 AD01 Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
22 Sep 2014 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 September 2014
07 Jul 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
07 Jul 2014 TM02 Termination of appointment of John Bottomley as a secretary