- Company Overview for UNIPER HYDROGEN UK LIMITED (09513014)
- Filing history for UNIPER HYDROGEN UK LIMITED (09513014)
- People for UNIPER HYDROGEN UK LIMITED (09513014)
- Registers for UNIPER HYDROGEN UK LIMITED (09513014)
- More for UNIPER HYDROGEN UK LIMITED (09513014)
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) |
---|---|---|---|
19 Feb 2018 | PSC02 | Notification of Uniper Uk Limited as a person with significant control on 15 June 2017 | |
19 Feb 2018 | PSC07 | Cessation of Hackwood Secretaries Limited as a person with significant control on 15 June 2017 | |
12 Feb 2018 | TM02 | Termination of appointment of Peter James Stuckey as a secretary on 2 February 2018 | |
12 Feb 2018 | AP03 | Appointment of Mr Daniel Robert Gething as a secretary on 2 February 2018 | |
21 Nov 2017 | CH01 | Director's details changed for Nicholas John Brown on 17 November 2017 | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Aug 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
10 Jul 2017 | AP03 | Appointment of Mr Peter James Stuckey as a secretary on 15 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Paul Alan Newcombe as a director on 15 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Nicholas John Brown as a director on 15 June 2017 | |
23 Jun 2017 | TM02 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 15 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Michael Felix Lerch as a director on 15 June 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Compton House 2300 the Crescent Birmingham Business Park Birmingham England B37 7YE on 23 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
27 Apr 2015 | CERTNM |
Company name changed hackremco (no. 2643) LIMITED\certificate issued on 27/04/15
|
|
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|