ALDERMASTON POWER LIMITED
Status | ACTIVE |
Company No. | 11551222 |
Category | Private Limited Company |
Incorporated | 04 Sep 2018 |
Age | 5 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ALDERMASTON POWER LIMITED is an active private limited company with number 11551222. It was incorporated 5 years, 9 months, 1 day ago, on 04 September 2018. The company address is 1 Knightsbridge Green 1 Knightsbridge Green, London, SW1X 7NE, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 04 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change person director company with change date
Date: 30 Jul 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-22
Officer name: Heinz Bruckmann
Documents
Termination secretary company with name termination date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-01
Officer name: Vistra Cosec Limited
Documents
Accounts with accounts type small
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Siu Yuen Lo
Change date: 2020-02-11
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-11
Psc name: Vp Flexgen Limited
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-14
Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
New address: 1 Knightsbridge Green South Kensington London SW1X 7NE
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Heinz Bruckmann
Appointment date: 2020-02-12
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-14
Officer name: Mr Siu Yuen Lo
Documents
Appoint corporate secretary company with name date
Date: 13 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-08-08
Officer name: Vistra Cosec Limited
Documents
Change account reference date company current extended
Date: 13 Aug 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Richard Anthony Lynn
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: L.D.C. Corporate Director No. 5 Limited
Termination date: 2018-11-30
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Howard Filer
Termination date: 2018-11-30
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-30
Officer name: Mr Siu Yuen Lo
Documents
Notification of a person with significant control
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Vp Flexgen Limited
Notification date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aggregated Micro Power Infrastructure 2 Plc
Cessation date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-06
New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Old address: 3rd Floor 1 Dover Street London W1S 4LD United Kingdom
Documents
Some Companies
14 GRAY'S INN ROAD,LONDON,WC1X 8HN
Number: | 11738018 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMINGWAY'S COMMERCIAL VEHICLE REPAIRS LTD
482 WHITLEY LANE,SHEFFIELD,S35 8RQ
Number: | 11808422 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LIVERPOOL WINDOWS & CONSERVATORIES LIMITED
44A LIVERPOOL ROAD,LIVERPOOL,L31 2LZ
Number: | 04389043 |
Status: | ACTIVE |
Category: | Private Limited Company |
P M B TAXATION SERVICES,GLASGOW,G74 4LZ
Number: | SC572798 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBELL CONTROL SYSTEMS LIMITED
56 CATO STREET,BIRMINGHAM,B7 4TS
Number: | 02649584 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4.19, BUSINESS CENTER 02 UNIVERSAL SQUARE,MANCHESTER,M12 6JH
Number: | 09086312 |
Status: | ACTIVE |
Category: | Private Limited Company |