- Company Overview for HITACHI ENERGY UK LIMITED (02985756)
- Filing history for HITACHI ENERGY UK LIMITED (02985756)
- People for HITACHI ENERGY UK LIMITED (02985756)
- Charges for HITACHI ENERGY UK LIMITED (02985756)
- More for HITACHI ENERGY UK LIMITED (02985756)
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
|
|
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
|
|
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
|
|
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
|
|
04 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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 |