STL POWER & PROCESS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-07 update num_mort_charges 1 => 2
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-28 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-27 update statutory_documents ADOPT ARTICLES 06/04/2022
2022-04-25 update statutory_documents DIRECTOR APPOINTED MRS EMMA DOWNS
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088100560002
2022-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BESSIMER LIMITED
2022-04-25 update statutory_documents CESSATION OF CAROLE ANNE SAW AS A PSC
2022-04-25 update statutory_documents CESSATION OF SAM ABDUL SAMAD AS A PSC
2022-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE SAW
2022-03-07 update num_mort_outstanding 1 => 0
2022-03-07 update num_mort_satisfied 0 => 1
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088100560001
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-01-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ABD SAM SAMAD / 06/04/2019
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABD SAM SAMAD / 29/06/2020
2020-06-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-09 delete sic_code 71121 - Engineering design activities for industrial process and production
2017-02-09 insert sic_code 64209 - Activities of other holding companies n.e.c.
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-06 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-01-08 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-08 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-22 update statutory_documents 11/12/15 FULL LIST
2015-07-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-09 update accounts_last_madeup_date null => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-11 => 2016-09-30
2015-06-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address UNIT 25 BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH GARDEN CITY HERTFORDSHIRE UNITED KINGDOM SG6 2HB
2015-02-07 insert address UNIT 25 BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2HB
2015-02-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2014-12-11
2015-02-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-01-06 update statutory_documents 11/12/14 FULL LIST
2015-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABD SAMAD / 27/11/2014
2015-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANNE SAW / 27/11/2014
2014-05-07 update num_mort_charges 0 => 1
2014-05-07 update num_mort_outstanding 0 => 1
2014-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088100560001
2014-03-28 update statutory_documents DIRECTOR APPOINTED MS CAROLE ANNE SAW
2013-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM ABDUL SAMAD / 19/12/2013
2013-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION