Advanced company searchLink opens in new window

UNIPER HYDROGEN UK LIMITED

Company number 09513014

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)
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
  • GBP 1
27 Apr 2015 CERTNM Company name changed hackremco (no. 2643) LIMITED\certificate issued on 27/04/15
  • NM04 ‐ Change of name by provision in articles
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 1