ST ASAPH POWER LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

08/04/258 April 2025 Director's details changed for Dr Michael John Bullard on 2025-02-27

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Termination of appointment of Paul Stephen Latham as a director on 2023-01-11

View Document

13/01/2313 January 2023 Appointment of Mr Edward William Fellows as a director on 2023-01-11

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/07/218 July 2021 Appointment of Mr Paul Stephen Latham as a director on 2021-07-02

View Document

08/07/218 July 2021 Termination of appointment of Ocs Services Limited as a director on 2021-07-02

View Document

08/07/218 July 2021 Termination of appointment of Matthew George Setchell as a director on 2021-07-02

View Document

08/07/218 July 2021 Cessation of Esus Reserve Power Ltd as a person with significant control on 2021-07-02

View Document

08/07/218 July 2021 Notification of The Fern Power Company Limited as a person with significant control on 2021-07-02

View Document

01/07/211 July 2021 Satisfaction of charge 096492400001 in full

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FRASER

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARLSON

View Document

08/08/188 August 2018 DIRECTOR APPOINTED DR MICHAEL JOHN BULLARD

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DOUGLAS FRASER / 26/02/2018

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR ALASTAIR DOUGLAS FRASER

View Document

04/11/164 November 2016 DIRECTOR APPOINTED CHRISTOPHER CARLSON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARLSON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD KEELAN

View Document

05/10/165 October 2016 DIRECTOR APPOINTED CHRISTOPHER CARLSON

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM FIRST FLOOR 18 PARK PLACE CARDIFF CF10 3DQ UNITED KINGDOM

View Document

18/09/1618 September 2016 SUB-DIVISION 24/08/16

View Document

18/09/1618 September 2016 SHARES SUBDIVIDED 24/08/2016

View Document

18/09/1618 September 2016 ADOPT ARTICLES 24/08/2016

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096492400001

View Document

06/09/166 September 2016 DIRECTOR APPOINTED EDWARD KEELAN

View Document

06/09/166 September 2016 SECRETARY APPOINTED SHARNA LUDLOW

View Document

06/09/166 September 2016 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FRASER

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUCKER

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR TIM SENIOR

View Document

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

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR ALASTAIR DOUGLAS FRASER

View Document

20/06/1520 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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