STC ENERGY AND CARBON HOLDINGS LTD

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Change of details for Inspired Energy Plc as a person with significant control on 2023-12-19

View Document

04/04/244 April 2024 Director's details changed for Mr Paul Anthony Connor on 2024-04-04

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

19/12/2319 December 2023 Registered office address changed from 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 2023-12-19

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ADOPT ARTICLES 16/11/2015

View Document

14/01/1614 January 2016 AUDITOR'S RESIGNATION

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/157 December 2015 16/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN RAE

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MATTHEW PETER THORNTON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS JANET THORNTON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CLAYTON

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAE

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM
STC HOUSE 7 ELMFIELD ROAD
BROMLEY
BR1 1LT
ENGLAND

View Document

01/12/151 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

24/11/1524 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072850900001

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
LANCASTER HOUSE ELMFIELD ROAD
BROMLEY
BR1 1LT

View Document

23/01/1523 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE HAYLES

View Document

12/08/1412 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
S T C HOUSE 38 CROYDON ROAD
BECKENHAM
BR3 4BJ
UNITED KINGDOM

View Document

08/08/138 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

03/02/113 February 2011 DIRECTOR APPOINTED GEORGE ANTHONY HAYLES

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR SIMON CLAYTON

View Document

21/01/1121 January 2011 SECRETARY APPOINTED STEVEN RAE

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED STEVEN GRAHAM RAE

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/06/1015 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