- Company Overview for UK ENERGY INCUBATOR HUB LTD (09844783)
- Filing history for UK ENERGY INCUBATOR HUB LTD (09844783)
- People for UK ENERGY INCUBATOR HUB LTD (09844783)
- Insolvency for UK ENERGY INCUBATOR HUB LTD (09844783)
- Registers for UK ENERGY INCUBATOR HUB LTD (09844783)
- More for UK ENERGY INCUBATOR HUB LTD (09844783)
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) |
---|---|---|---|
06 Nov 2020 | AA01 | Current accounting period extended from 31 October 2020 to 28 February 2021 | |
30 Jan 2020 | AP01 | Appointment of Mr Oliver Friedrich as a director on 29 January 2020 | |
03 Dec 2019 | PSC05 | Change of details for Eail (Energy Asset Investments) Ltd as a person with significant control on 9 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
14 Aug 2019 | PSC05 | Change of details for Energy Asset Investments Ltd as a person with significant control on 10 May 2019 | |
14 Aug 2019 | PSC05 | Change of details for Eail (Energy Asset Investments) Ltd as a person with significant control on 29 August 2018 | |
13 Aug 2019 | PSC05 | Change of details for Energy Asset Investments Ltd as a person with significant control on 10 May 2019 | |
13 Aug 2019 | PSC05 | Change of details for Eail (Energy Asset Investments) Ltd as a person with significant control on 29 August 2018 | |
13 Aug 2019 | AP03 | Appointment of Mr Simeon Kazianis as a secretary on 1 August 2019 | |
13 Aug 2019 | PSC02 | Notification of Energy Asset Investments Ltd as a person with significant control on 10 May 2019 | |
13 Aug 2019 | PSC02 | Notification of Eail (Energy Asset Investments) Ltd as a person with significant control on 29 August 2018 | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
10 May 2019 | PSC07 | Cessation of Northumbria Energy (Shared Service Center)Limited as a person with significant control on 10 May 2019 | |
07 May 2019 | AP02 | Appointment of Celtic Powerhouse Management Ltd as a director on 7 May 2019 | |
05 May 2019 | TM01 | Termination of appointment of Timothy Cantle-Jones as a director on 22 April 2019 | |
05 May 2019 | AD01 | Registered office address changed from Town Hall Chambers High Street East Wallsend Newcastle Tyne & Wear NE28 7AT England to 2 Eastbourne Terrace London W2 6LG on 5 May 2019 | |
18 Feb 2019 | TM02 | Termination of appointment of Oliver Friedrich as a secretary on 10 February 2019 | |
01 Feb 2019 | PSC05 | Change of details for Northumbria Energy Limited as a person with significant control on 20 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed | |
18 Jan 2019 | AD03 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
18 Jan 2019 | PSC07 | Cessation of Timothy John Cantle Jones as a person with significant control on 16 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed | |
18 Jan 2019 | AD02 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
18 Jan 2019 | PSC02 | Notification of Northumbria Energy Limited as a person with significant control on 16 January 2019 | |
12 Dec 2018 | AP01 | Appointment of Mr Timothy Cantle-Jones as a director on 10 December 2018 |