STRUTHERS ENERGY & POWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Amended full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Appointment of Mr Matthew Mccluskey Hill as a director on 2022-03-29

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from Millenium Works Valletta Street Hedon Road Hull East Yorkshire HU9 5NP United Kingdom to Millennium Works Valletta Street Hull East Yorkshire HU9 5NP on 2022-01-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Current accounting period extended from 2021-01-31 to 2021-06-30

View Document

18/07/2018 July 2020 COMPANY NAME CHANGED TUDORHEAD NEWCO 1 LIMITED CERTIFICATE ISSUED ON 18/07/20

View Document

18/07/2018 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124345830003

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124345830001

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124345830002

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR NEIL BURTON

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA UNITED KINGDOM

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WALL

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ANSELL

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C.F.STRUTHERS LIMITED

View Document

03/07/203 July 2020 CESSATION OF TUDORHEAD HOLDINGS LIMITED AS A PSC

View Document

03/07/203 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 500000

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH UNITED KINGDOM

View Document

30/01/2030 January 2020 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