TEESSIDE POWER HOLDINGS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England to 7th Floor 33 King William Street London EC4R 9AT on 2025-02-28

View Document

06/02/256 February 2025 Termination of appointment of Dena Michelle Lo'bue as a secretary on 2025-02-06

View Document

04/03/244 March 2024 Full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

01/03/231 March 2023 Full accounts made up to 2022-05-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

02/03/222 March 2022 Full accounts made up to 2021-05-31

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
KNOWLE HILL PARK FAIRMILE LANE
COBHAM
SURREY
KT11 2PD

View Document

04/03/154 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBIN DAVID THURSTON / 07/08/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID THURSTON / 07/08/2013

View Document

13/05/1313 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 APPOINT AUDITORS 19/06/2012

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR ASIM CHOHAN

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VAN EECKHOUT

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

14/03/1114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED CHRISTINE VAN EECKHOUT

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

27/05/1027 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/1027 May 2010 CONSENT TO CONVERT SHARES 10/05/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY WARD / 02/03/2010

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED RAYMOND GEOFFREY WARD

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH MILLER

View Document

29/05/0829 May 2008 CURREXT FROM 31/12/2007 TO 31/05/2008

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY BELONOGOFF

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED ROBIN DAVID THURSTON

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY PX APPOINTMENTS LIMITED

View Document

25/03/0825 March 2008 SECRETARY APPOINTED ROBIN DAVID THURSTON

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM PX HOUSE WESTPOINT ROAD STOCKTON ON TEES TS17 6BF

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0411 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 MEMORANDUM OF ASSOCIATION

View Document

02/05/032 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: G OFFICE CHANGED 08/02/03 ENRON HOUSE 40 GROSVENOR PLACE LONDON SW1X 7EN

View Document

08/02/038 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 24/02/02; NO CHANGE OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: G OFFICE CHANGED 10/10/02 ENRON HOUSE 40 GROSVENOR PLACE LONDON SW1X 7EN

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: G OFFICE CHANGED 15/12/99 4 MILLBANK LONDON SW1P 3ET

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 ALTER MEM AND ARTS 15/07/99

View Document

27/09/9927 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9921 July 1999 ALTER MEM AND ARTS 15/07/99

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/9611 November 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/10/96

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 RE SHRES 28/06/96

View Document

07/07/967 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/06/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 FINANCIAL ASSISTANCE 13/10/95

View Document

17/10/9517 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS; AMEND

View Document

13/07/9513 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/06/95

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: G OFFICE CHANGED 30/03/95 34 PARK STREET LONDON W1Y 3LE

View Document

28/02/9528 February 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/9518 January 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/01/95

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 ALTER MEM AND ARTS 21/12/94

View Document

13/01/9513 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9513 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/94

View Document

13/01/9513 January 1995 � NC 1000/117500000 21/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/08/9412 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9412 August 1994 ALTER MEM AND ARTS 02/08/94

View Document

11/08/9411 August 1994 COMPANY NAME CHANGED MINILOT LIMITED CERTIFICATE ISSUED ON 12/08/94

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: G OFFICE CHANGED 25/03/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 CERTIFICATE OF INCORPORATION

View Document

23/02/9423 February 1994 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