STOKE ENERGYCO LIMITED

08782286
CIVIC CENTRE GLEBE STREET STOKE-ON-TRENT UNITED KINGDOM ST4 1HH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 2 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2023 accounts Annual Accounts 2 Buy now
29 Jul 2023 officers Appointment of secretary (Mr Christopher Jeremy Parry) 2 Buy now
20 Apr 2023 officers Termination of appointment of director (Gerrard Lawrence Clarke) 1 Buy now
20 Apr 2023 officers Appointment of director (Mr Christopher Jeremy Parry) 2 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 2 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 2 Buy now
07 Jan 2021 accounts Annual Accounts 2 Buy now
21 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2019 accounts Annual Accounts 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 2 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2016 accounts Annual Accounts 2 Buy now
10 Dec 2015 annual-return Annual Return 3 Buy now
17 Jul 2015 accounts Annual Accounts 2 Buy now
17 Apr 2015 annual-return Annual Return 14 Buy now
24 Feb 2015 officers Appointment of director (Gerrard Lawrence Clarke) 3 Buy now
24 Feb 2015 officers Termination of appointment of director (Trevor Ian Whittaker) 2 Buy now
29 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
29 Nov 2013 officers Appointment of director (Mr Trevor Ian Whittaker) 2 Buy now
29 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 officers Termination of appointment of secretary (Jordan Nominees (Scotland) Limited) 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Karen Howell-Bowley) 1 Buy now
19 Nov 2013 incorporation Incorporation Company 23 Buy now