Advanced company searchLink opens in new window

INTERNATIONAL POWER (SAUDI ARABIA) LIMITED

Company number 04946400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2018 AP01 Appointment of George David Alcock as a director on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018
14 Sep 2018 CH01 Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 July 2017
26 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Jun 2017 AP03 Appointment of Sarah Jane Gregory as a secretary on 1 June 2017
01 Jun 2017 TM02 Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017
27 Apr 2017 AP01 Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017
27 Apr 2017 AP01 Appointment of Mr Simon David Pinnell as a director on 31 March 2017
27 Apr 2017 AP01 Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017
27 Apr 2017 TM01 Termination of appointment of Filip Karel Anna Hons as a director on 31 March 2017
27 Apr 2017 TM01 Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
28 Oct 2014 CH01 Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014
14 May 2014 CH01 Director's details changed for Filip Karel Anna Hons on 15 February 2014
15 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
10 Jul 2013 AP01 Appointment of Filip Karel Anna Hons as a director
10 Jul 2013 TM01 Termination of appointment of Gregory Clack as a director