Advanced company searchLink opens in new window

ALDERMASTON POWER LIMITED

Company number 11551222

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)
04 Apr 2024 AA Accounts for a small company made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
30 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
30 Jul 2021 CH01 Director's details changed for Heinz Bruckmann on 22 June 2021
01 Jun 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 1 June 2021
14 Sep 2020 AA Accounts for a small company made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
14 Feb 2020 CH01 Director's details changed for Mr Siu Yuen Lo on 11 February 2020
14 Feb 2020 PSC05 Change of details for Vp Flexgen Limited as a person with significant control on 11 February 2020
14 Feb 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 1 Knightsbridge Green South Kensington London SW1X 7NE on 14 February 2020
14 Feb 2020 AP01 Appointment of Heinz Bruckmann as a director on 12 February 2020
06 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
14 Aug 2019 CH01 Director's details changed for Mr Siu Yuen Lo on 14 August 2019
13 Aug 2019 AP04 Appointment of Vistra Cosec Limited as a secretary on 8 August 2019
13 Aug 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
06 Dec 2018 TM01 Termination of appointment of Richard Anthony Lynn as a director on 30 November 2018
06 Dec 2018 TM01 Termination of appointment of L.D.C. Corporate Director No. 5 Limited as a director on 30 November 2018
06 Dec 2018 TM01 Termination of appointment of Mark Howard Filer as a director on 30 November 2018
06 Dec 2018 AP01 Appointment of Mr Siu Yuen Lo as a director on 30 November 2018
06 Dec 2018 PSC02 Notification of Vp Flexgen Limited as a person with significant control on 30 November 2018
06 Dec 2018 PSC07 Cessation of Aggregated Micro Power Infrastructure 2 Plc as a person with significant control on 30 November 2018
06 Dec 2018 AD01 Registered office address changed from 3rd Floor 1 Dover Street London W1S 4LD United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 December 2018