- Company Overview for ST INTERNATIONAL POWER LIMITED (07618381)
- Filing history for ST INTERNATIONAL POWER LIMITED (07618381)
- People for ST INTERNATIONAL POWER LIMITED (07618381)
- More for ST INTERNATIONAL POWER LIMITED (07618381)
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
|
|
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
|
|
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
|
|
07 Jul 2014 | TM02 | Termination of appointment of John Bottomley as a secretary |