PRESTON SUSTAINABLE HEAT AND POWER LIMITED
Status | ACTIVE |
Company No. | 10001568 |
Category | Private Limited Company |
Incorporated | 12 Feb 2016 |
Age | 8 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
PRESTON SUSTAINABLE HEAT AND POWER LIMITED is an active private limited company with number 10001568. It was incorporated 8 years, 4 months ago, on 12 February 2016. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type small
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type small
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Domino Energy Limited
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type small
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type small
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type small
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 01 Mar 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Domino Energy Limited
Change date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR England
Change date: 2019-02-25
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type small
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Mr Daniel Haydn Withers Poulson
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Resolution
Date: 23 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Resolution
Date: 12 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 11 Jul 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
Change date: 2016-05-11
Old address: 52 Grosvenor Gardens London SW1W 0AU United Kingdom
New address: Bridge House 4 Borough High Street London Bridge London SE1 9QR
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darran Jiy-Ming Green
Termination date: 2016-03-18
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-18
Officer name: Mr Daniel Haydn Withers Poulson
Documents
Some Companies
BRITISH LAND ACQUISITIONS LIMITED
YORK HOUSE,LONDON,W1H 7LX
Number: | 05464168 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11480878 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 07126745 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MANOR CLOSE,MILTON KEYNES,MK19 7PE
Number: | 07796006 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEWIS ALEXANDER & CONNAUGHTON BOULTON HOUSE,MANCHESTER,M1 3HY
Number: | 06844631 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT D2,LIVINGSTON,EH54 8AF
Number: | SC031651 |
Status: | ACTIVE |
Category: | Private Limited Company |