STL POWER AND PROCESS CONTROLS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Satisfaction of charge 1 in full

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

16/07/2416 July 2024 Registered office address changed from Unit 25 Business Centre West Avenue One Letchworth Garden City Hertfordshire SG6 2HB to Unit 1 Vision Business Park Preston Place Upper Caldecote Biggleswade Bedfordshire SG18 9GQ on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Samad Technologies Ltd as a person with significant control on 2024-07-16

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Change of details for Samad Technologies Ltd as a person with significant control on 2023-01-31

View Document

30/01/2330 January 2023 Cessation of Bessimer Limited as a person with significant control on 2022-04-15

View Document

30/01/2330 January 2023 Change of details for Mrs Emma Downs as a person with significant control on 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

19/01/2319 January 2023 Cessation of Sam Abdul Samad as a person with significant control on 2022-04-14

View Document

19/01/2319 January 2023 Notification of Bessimer Limited as a person with significant control on 2022-04-14

View Document

19/01/2319 January 2023 Change of details for Mrs Emma Downs as a person with significant control on 2022-04-14

View Document

19/01/2319 January 2023 Director's details changed for Mrs Emma Downs on 2023-01-01

View Document

28/04/2228 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

25/04/2225 April 2022 Termination of appointment of Sam Abdul Samad as a director on 2022-04-14

View Document

24/01/2224 January 2022 Cessation of Carole Anne Saw as a person with significant control on 2021-10-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Carole Anne Saw as a director on 2021-10-31

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

06/05/166 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035025380003

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAM ABDUL SAMAD / 28/11/2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANNE SAW / 28/11/2014

View Document

20/11/1420 November 2014 SECTION 519

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS CAROLE ANNE SAW

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LAUBE

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY GITTA ALTMANN

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 14 NEW STREET LONDON EC2M 4HE

View Document

02/04/142 April 2014 COMPANY NAME CHANGED RTK CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035025380003

View Document

18/02/1418 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAUBE / 27/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM ABDUL SAMAD / 27/01/2010

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0514 January 2005 £ NC 20000/100000 17/12

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9825 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

27/01/9827 January 1998 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