London
W4 5YA
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Current |
Appointed | 24 December 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Barry Robert Van Elven |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2023(21 years, 12 months after company formation) |
Appointment Duration | 10 months |
Role | Vp Finance Onshore |
Country of Residence | Netherlands |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Michael John Barlow |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whitemore Road Middlewich Cheshire CW10 0DY |
Director Name | Reynolds Delgado |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Consulting |
Correspondence Address | 4527 Warwick Sugar Land 77479 Texas United States |
Director Name | Michael John Stuart Edmonds |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 112c Forest Grove Clifton Park New York 12065 |
Secretary Name | Alan Robert Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18a Pilgrims Lane Bugbrooke Northampton Northamptonshire NN7 3PJ |
Director Name | William Francis Quinn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 July 2010) |
Role | President |
Country of Residence | United States |
Correspondence Address | 13433 Bissel Lane Potomac Maryland 20854 America |
Director Name | Christopher Michael Johnson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Willow Cottage Calvert Road, Steeple Claydon Buckingham Buckinghamshire MK18 2HD |
Director Name | Mr Pierre Warren Hibble |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA |
Director Name | Mr James N/A Glass |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Mark Phillips |
---|---|
Status | Resigned |
Appointed | 28 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Frazer Grenville Budd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2019) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Miss Lynn Ann Sheach |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2018) |
Role | Director, Finance & Accounting |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Resigned |
Appointed | 30 November 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jason Kitts |
---|---|
Status | Resigned |
Appointed | 26 July 2018(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy James Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2018(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2022) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2019(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2022) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Suresh Swaminathan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2022(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2023) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | knutsford-software.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 653673 |
Telephone region | Knutsford |
Registered Address | Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shaw Group Uk Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £6,000 |
Current Liabilities | £15,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 5 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 8 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 23 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Appointment of Mr. Barry Robert Van Elven as a director on 1 June 2023 (2 pages) |
2 June 2023 | Termination of appointment of Suresh Swaminathan as a director on 1 June 2023 (1 page) |
8 December 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
2 November 2022 | Termination of appointment of Tareq Kawash as a director on 1 November 2022 (1 page) |
21 September 2022 | Termination of appointment of Neil Paul Bowman as a director on 15 September 2022 (1 page) |
21 September 2022 | Appointment of Mr. Suresh Swaminathan as a director on 15 September 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
4 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
12 July 2021 | Appointment of Mr. Neil Paul Bowman as a director on 7 July 2021 (2 pages) |
21 June 2021 | Termination of appointment of Travis Michael Brantley as a director on 8 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
22 March 2021 | Registered office address changed from 40 Eastbourne Terrace London W2 6LG to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 22 March 2021 (1 page) |
19 February 2021 | Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages) |
13 January 2021 | Registration of charge 042323960011, created on 31 December 2020 (69 pages) |
7 January 2021 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page) |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
16 July 2020 | Registration of charge 042323960010, created on 30 June 2020 (195 pages) |
15 July 2020 | Registration of charge 042323960009, created on 30 June 2020 (72 pages) |
7 July 2020 | Withdrawal of a person with significant control statement on 7 July 2020 (2 pages) |
7 July 2020 | Notification of Mcdermott Holdings 2 Limited as a person with significant control on 30 June 2020 (2 pages) |
29 June 2020 | Notification of a person with significant control statement (2 pages) |
29 June 2020 | Cessation of Cb&I Group Uk Holdings as a person with significant control on 22 January 2020 (1 page) |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 042323960008, created on 23 January 2020 (215 pages) |
5 February 2020 | Registration of charge 042323960007, created on 23 January 2020 (77 pages) |
11 November 2019 | Registration of charge 042323960005, created on 1 November 2019 (58 pages) |
11 November 2019 | Registration of charge 042323960006, created on 1 November 2019 (161 pages) |
8 November 2019 | Registration of charge 042323960004, created on 21 October 2019 (177 pages) |
7 November 2019 | Registration of charge 042323960003, created on 21 October 2019 (177 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (14 pages) |
27 March 2019 | Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
18 January 2019 | Memorandum and Articles of Association (11 pages) |
13 December 2018 | Registration of charge 042323960002, created on 10 December 2018 (58 pages) |
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 (1 page) |
27 July 2018 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 June 2018 | Resolutions
|
23 May 2018 | Registration of charge 042323960001, created on 10 May 2018 (159 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (13 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
1 December 2016 | Appointment of Ms Lynn Ann Sheach as a director on 29 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Lynn Ann Sheach as a director on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Frazer Grenville Budd as a director on 29 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Frazer Grenville Budd as a director on 29 November 2016 (2 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
14 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 June 2015 | Company name changed shaw group power LIMITED\certificate issued on 12/06/15
|
12 June 2015 | Company name changed shaw group power LIMITED\certificate issued on 12/06/15
|
11 June 2015 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 11 June 2015 (1 page) |
13 May 2015 | Termination of appointment of James N/a Glass as a director on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of James N/a Glass as a director on 13 May 2015 (1 page) |
11 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Full accounts made up to 31 August 2012 (13 pages) |
18 February 2013 | Full accounts made up to 31 August 2012 (13 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Full accounts made up to 31 August 2011 (25 pages) |
4 April 2012 | Full accounts made up to 31 August 2011 (25 pages) |
23 August 2011 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA (1 page) |
23 August 2011 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA (1 page) |
29 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Change of name notice (2 pages) |
28 March 2011 | Company name changed shaw knutsford LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Company name changed shaw knutsford LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Change of name notice (2 pages) |
18 March 2011 | Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA on 18 March 2011 (1 page) |
4 March 2011 | Termination of appointment of Christopher Johnson as a director (1 page) |
4 March 2011 | Appointment of Mr Mark Phillips as a director (2 pages) |
4 March 2011 | Appointment of Mr Mark Phillips as a director (2 pages) |
4 March 2011 | Appointment of Mr James N/a Glass as a director (2 pages) |
4 March 2011 | Termination of appointment of Pierre Hibble as a director (1 page) |
4 March 2011 | Appointment of Mr Mark Phillips as a secretary (1 page) |
4 March 2011 | Appointment of Mr Mark Phillips as a secretary (1 page) |
4 March 2011 | Termination of appointment of Pierre Hibble as a director (1 page) |
4 March 2011 | Appointment of Mr James N/a Glass as a director (2 pages) |
4 March 2011 | Termination of appointment of Alan Wyatt as a secretary (1 page) |
4 March 2011 | Termination of appointment of Christopher Johnson as a director (1 page) |
4 March 2011 | Termination of appointment of Alan Wyatt as a secretary (1 page) |
3 December 2010 | Full accounts made up to 31 August 2010 (12 pages) |
3 December 2010 | Full accounts made up to 31 August 2010 (12 pages) |
21 July 2010 | Appointment of Pierre Warren Hibble as a director (2 pages) |
21 July 2010 | Appointment of Pierre Warren Hibble as a director (2 pages) |
21 July 2010 | Termination of appointment of William Quinn as a director (1 page) |
21 July 2010 | Termination of appointment of William Quinn as a director (1 page) |
8 July 2010 | Director's details changed for William Francis Quinn on 1 October 2009 (2 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for William Francis Quinn on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for William Francis Quinn on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Christopher Michael Johnson on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Christopher Michael Johnson on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Christopher Michael Johnson on 1 October 2009 (2 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (14 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (14 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from witan gate house witan gate west milton keynes buckinghamshire MK9 1BA (1 page) |
24 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from witan gate house witan gate west milton keynes buckinghamshire MK9 1BA (1 page) |
3 April 2009 | Full accounts made up to 31 August 2008 (12 pages) |
3 April 2009 | Full accounts made up to 31 August 2008 (12 pages) |
18 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
25 February 2008 | Full accounts made up to 31 August 2007 (12 pages) |
25 February 2008 | Full accounts made up to 31 August 2007 (12 pages) |
11 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
5 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
5 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
18 July 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
18 July 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
11 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 February 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
8 February 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 December 2005 | Full accounts made up to 31 August 2004 (16 pages) |
7 December 2005 | Full accounts made up to 31 August 2004 (16 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
5 July 2005 | Director resigned (1 page) |
24 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
24 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: cranford court king street knutsford cheshire WA16 8BW (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: cranford court king street knutsford cheshire WA16 8BW (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
19 January 2005 | Company name changed shaw power technologies internat ional LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Company name changed shaw power technologies internat ional LIMITED\certificate issued on 19/01/05 (2 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: witan gate house witan gate west milton keynes MK9 1BA (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: witan gate house witan gate west milton keynes MK9 1BA (1 page) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: stone & webster house 500 elder gate milton keynes buckinghamshire MK9 1BA (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: stone & webster house 500 elder gate milton keynes buckinghamshire MK9 1BA (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
21 July 2003 | Company name changed power technologies international LIMITED\certificate issued on 19/07/03 (2 pages) |
21 July 2003 | Company name changed power technologies international LIMITED\certificate issued on 19/07/03 (2 pages) |
16 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
10 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
26 November 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
26 November 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
11 June 2001 | Incorporation (13 pages) |
11 June 2001 | Incorporation (13 pages) |