- Company Overview for UNIPER ENERGY LIMITED (09563399)
- Filing history for UNIPER ENERGY LIMITED (09563399)
- People for UNIPER ENERGY LIMITED (09563399)
- Registers for UNIPER ENERGY LIMITED (09563399)
- More for UNIPER ENERGY LIMITED (09563399)
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) |
---|---|---|---|
18 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
30 Apr 2024 | AD02 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | |
28 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Feb 2020 | AP01 | Appointment of Mr Matthew Bayes as a director on 7 February 2020 | |
30 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Michael Felix Lerch as a director on 31 December 2018 | |
26 Oct 2018 | AD03 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
26 Oct 2018 | AD02 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
01 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
16 Apr 2018 | AP01 | Appointment of Mr Daniel Robert Gething as a director on 13 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Nicholas John Brown as a director on 13 April 2018 | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Feb 2018 | PSC05 | Change of details for Hackwood Secretaries Limited as a person with significant control on 15 June 2017 | |
12 Feb 2018 | AP03 | Appointment of Mr Daniel Robert Gething as a secretary on 2 February 2018 | |
12 Feb 2018 | TM02 | Termination of appointment of Peter James Stuckey as a secretary on 2 February 2018 | |
21 Nov 2017 | CH01 | Director's details changed for Nicholas John Brown on 17 November 2017 |