Advanced company searchLink opens in new window

HITACHI ENERGY UK LIMITED

Company number 02985756

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)
09 Feb 2018 TM01 Termination of appointment of Abimbola Olakekan Olukayode Akanji as a director on 31 January 2018
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 TM01 Termination of appointment of Trevor John Gregory as a director on 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 27 October 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AP01 Appointment of Mrs Lena Maria Andersson as a director on 23 November 2015
04 Dec 2015 AP01 Appointment of Mr Ian Grant Funnell as a director on 23 November 2015
30 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 630,002
08 Oct 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 CERTNM Company name changed ventyx (uk) LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
02 Feb 2015 AP01 Appointment of Mr Abimbola Akanji as a director on 20 January 2015
02 Feb 2015 TM01 Termination of appointment of Daniel Stalder as a director on 19 January 2015
30 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 630,002
22 Aug 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 AP01 Appointment of Mr Trevor John Gregory as a director
10 Apr 2014 AP03 Appointment of Mrs Victoria Ann Mac Lean as a secretary
10 Apr 2014 TM02 Termination of appointment of David Benn as a secretary
06 Feb 2014 AA Full accounts made up to 31 December 2012
22 Jan 2014 AD01 Registered office address changed from Britannia Wharf Monument Road Woking Surrey GU21 5LW on 22 January 2014
31 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 630,002
04 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Appt aud 22/03/2013
19 Mar 2013 AUD Auditor's resignation
08 Feb 2013 AA Full accounts made up to 31 December 2011
09 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders