- Company Overview for UNITED LIVING ENERGY LIMITED (08086718)
- Filing history for UNITED LIVING ENERGY LIMITED (08086718)
- People for UNITED LIVING ENERGY LIMITED (08086718)
- Charges for UNITED LIVING ENERGY LIMITED (08086718)
- More for UNITED LIVING ENERGY LIMITED (08086718)
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
|
|
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 |