SAMBAR POWER LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Richard William Whitmore on 2024-08-29

View Document

01/03/241 March 2024 Director's details changed for Mr Richard Whitmore on 2024-02-28

View Document

01/03/241 March 2024 Director's details changed for Mr James Douglas George Mills on 2024-02-28

View Document

01/03/241 March 2024 Director's details changed for Mr Patrick Michael Kilkenny on 2024-02-28

View Document

02/01/242 January 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Notification of Varco Energy Limited as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of David John Philpot as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Stephen John Pickup as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Keith Clarke as a director on 2023-12-19

View Document

19/12/2319 December 2023 Cessation of Carlton Power Limited as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from Second Floor, 112 George Street Edinburgh EH2 4LH Scotland to 50 Lothian Road Edinburgh EH3 9WJ on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr James Douglas George Mills as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Patrick Michael Kilkenny as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Richard Whitmore as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of John Edwards as a secretary on 2023-12-19

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

20/10/2120 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH CRAWFORD

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, SECRETARY SUSANNAH CRAWFORD

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS SUSANNAH MARY CRAWFORD

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAG ENERGY MANAGEMENT LIMITED

View Document

07/05/197 May 2019 CESSATION OF GEORGE MALCOLM GRANT AS A PSC

View Document

01/05/191 May 2019 COMPANY NAME CHANGED WATT ENERGY LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW STACEY

View Document

21/06/1721 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNAH MARY HARVEY / 17/06/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 SECRETARY APPOINTED MRS SUSANNAH MARY HARVEY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1UD

View Document

16/08/1216 August 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED ANDREW STACEY

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED GEORGE GRANT

View Document

02/08/102 August 2010 CHANGE OF NAME 29/07/2010

View Document

02/08/102 August 2010 COMPANY NAME CHANGED PACIFIC SHELF 1618 LIMITED CERTIFICATE ISSUED ON 02/08/10

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company