Capital. Capital variation of rights attached to shares. |
2023-10-25 |
View Report |
Capital. Capital name of class of shares. |
2023-10-25 |
View Report |
Resolution. Description: Resolutions. |
2023-10-06 |
View Report |
Incorporation. Memorandum articles. |
2023-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-23 |
View Report |
Officers. Officer name: Mrs Claire Catherine Wilcox. Appointment date: 2023-04-27. |
2023-05-01 |
View Report |
Officers. Appointment date: 2023-04-27. Officer name: Mr Robin Vaughan Rees. |
2023-04-28 |
View Report |
Change of name. Description: Company name changed stor power utilities LTD\certificate issued on 20/03/23. |
2023-03-20 |
View Report |
Officers. Officer name: Mr Benjamin Hayden Phillips. Appointment date: 2022-12-21. |
2022-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-08 |
View Report |
Officers. Termination date: 2022-03-01. Officer name: Kimberley Jayne Lock. |
2022-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-11 |
View Report |
Officers. Officer name: Mrs Kimberley Jayne Lock. Appointment date: 2021-01-12. |
2021-01-12 |
View Report |
Officers. Officer name: Ms Stephany Roach. Change date: 2020-10-24. |
2021-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-26 |
View Report |
Capital. Capital allotment shares. |
2020-02-07 |
View Report |
Officers. Officer name: Ms Stephany Roach. Appointment date: 2020-02-03. |
2020-02-07 |
View Report |
Resolution. Description: Resolutions. |
2020-02-07 |
View Report |
Capital. Date: 2019-09-25. |
2019-10-09 |
View Report |
Capital. Capital allotment shares. |
2019-10-09 |
View Report |
Capital. Capital name of class of shares. |
2019-10-09 |
View Report |
Resolution. Description: Resolutions. |
2019-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-02 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-16 |
View Report |
Persons with significant control. Psc name: Stor Power Ltd. Change date: 2019-06-18. |
2019-06-18 |
View Report |
Officers. Change date: 2019-06-18. Officer name: Mr Jon Luke Antoniou. |
2019-06-18 |
View Report |
Address. Old address: Ground Floor Blackbrook Gate 1 Blackvbrook Business Park Taunton Somerset TA1 2PX England. New address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX. Change date: 2019-06-18. |
2019-06-18 |
View Report |
Address. Change date: 2019-06-18. Old address: 95 High Street Street Somerset BA16 0EZ United Kingdom. New address: Ground Floor Blackbrook Gate 1 Blackvbrook Business Park Taunton Somerset TA1 2PX. |
2019-06-18 |
View Report |
Incorporation. Capital: GBP 100 |
2018-09-05 |
View Report |