SWINDON POWER TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewResolutions

View Document

14/07/2514 July 2025 NewDeclaration of solvency

View Document

14/07/2514 July 2025 NewAppointment of a voluntary liquidator

View Document

14/07/2514 July 2025 NewRegistered office address changed from Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-07-14

View Document

08/05/258 May 2025 Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-08

View Document

07/04/257 April 2025 Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

07/08/247 August 2024 Director's details changed for Miya-Claire Paolucci on 2024-08-07

View Document

16/07/2416 July 2024 Appointment of Carlos Eduardo Da Silva Arenas as a director on 2024-07-15

View Document

16/07/2416 July 2024 Termination of appointment of Robert John Wells as a director on 2024-07-12

View Document

01/04/241 April 2024 Termination of appointment of Kevin Adrian Dibble as a director on 2024-03-31

View Document

01/04/241 April 2024 Appointment of Miya-Claire Paolucci as a director on 2024-04-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

29/11/2229 November 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of David George Alcock as a director on 2022-01-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Appointment of Mr Kevin Adrian Dibble as a director on 2021-11-23

View Document

19/11/2119 November 2021 Termination of appointment of Andrew Martin Pollins as a director on 2021-11-12

View Document

01/10/211 October 2021 Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-10-01

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Termination of appointment of Sarah Jane Greory as a secretary on 2021-07-23

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED ANDREW MARTIN POLLINS

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS SARAH JANE GREGORY

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MINGHAM

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAIDEEP SANDHU

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR DAVID GEORGE ALCOCK

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FRANCES FLEURE MINGHAM / 19/07/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

02/06/172 June 2017 SECRETARY APPOINTED SARAH JANE GREORY

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED SARAH FRANCES FLEURE MINGHAM

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED JAIDEEP SINGH SANDHU

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DORAN

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE GUIOLLOT

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

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

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY

View Document

17/12/1517 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JEAN BERNARD GUIOLLOT / 20/10/2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM SENTAOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY CLACK

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS

View Document

03/06/133 June 2013 DIRECTOR APPOINTED PIERRE JEAN BERNARD GUIOLLOT

View Document

30/12/1230 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED GEERT HERMAN AUGUST PEETERS

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM REGUS BUILDING WINDMILL HILL BUSINESS PARK WHITEHALL WAY, SWINDON WILTSHIRE SN5 6QR

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED DR GREGORY FRANCIS CLACK

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED DAVID MARK SMITH

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

22/12/1122 December 2011 AUDITOR'S RESIGNATION

View Document

20/12/1120 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MR ROGER DEREK SIMPSON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY

View Document

04/01/114 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0922 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIDNEY DORAN / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RILEY / 01/10/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED WILLIAM SIDNEY DORAN

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 S366A DISP HOLDING AGM 19/12/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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