Advanced company searchLink opens in new window

UNITED LIVING ENERGY LIMITED

Company number 08086718

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)
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
22 Apr 2022 CH01 Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022
17 Mar 2022 PSC05 Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022
15 Mar 2022 CERTNM Company name changed fastflow energy services LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
07 Mar 2022 AP01 Appointment of Ole Pugholm as a director on 22 February 2022
29 Nov 2021 AA Full accounts made up to 31 March 2021
15 Nov 2021 MR01 Registration of charge 080867180005, created on 4 November 2021
04 Aug 2021 TM01 Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021
02 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
12 May 2021 TM01 Termination of appointment of Daren Moseley as a director on 31 March 2021
19 Apr 2021 AP01 Appointment of Mr Conor Bray as a director on 7 April 2021
19 Apr 2021 AP01 Appointment of Miss Kamal Shergill as a director on 7 April 2021
25 Mar 2021 AA Full accounts made up to 31 March 2020
17 Nov 2020 TM01 Termination of appointment of Anthony Ernest Cottrell as a director on 30 June 2020
17 Nov 2020 TM01 Termination of appointment of Terence Bernard Walsh as a director on 30 June 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
25 Nov 2019 AD01 Registered office address changed from , Units 11 & 12, Parsons Road Parsons Industrial Estate, Washington, Tyne and Wear, NE37 1HB to Media House Azalea Drive Swanley Kent BR8 8HU on 25 November 2019
24 Oct 2019 AA Full accounts made up to 31 March 2019
08 Oct 2019 TM01 Termination of appointment of Shaun Hastings as a director on 30 September 2019
08 Oct 2019 TM02 Termination of appointment of Shaun Hastings as a secretary on 30 September 2019
08 Oct 2019 AP01 Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019
08 Oct 2019 AP01 Appointment of Mr Daren Moseley as a director on 1 August 2019
27 Jun 2019 MR01 Registration of charge 080867180004, created on 19 June 2019
31 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
31 Aug 2018 AA Full accounts made up to 31 March 2018