Advanced company searchLink opens in new window

CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED

Company number 09887181

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)
26 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
29 Jul 2024 AA Accounts for a small company made up to 31 December 2023
30 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
17 Aug 2023 AA Accounts for a small company made up to 31 December 2022
04 Apr 2023 CH01 Director's details changed for Mr Fadzlan Rosli on 1 April 2023
04 Apr 2023 CH01 Director's details changed for Mr Vian Robert Davys on 1 April 2023
05 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
25 Aug 2022 AA Accounts for a small company made up to 31 December 2021
28 Jun 2022 PSC02 Notification of Clean Energy and Infrastructure Uk Limited as a person with significant control on 1 April 2022
28 Jun 2022 PSC07 Cessation of Capital Dynamics Limited as a person with significant control on 1 April 2022
28 Apr 2022 AP01 Appointment of Fadzlan Rosli as a director on 1 April 2022
28 Apr 2022 AP01 Appointment of Mr Vian Robert Davys as a director on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Simon Richard Eaves as a director on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Dario Bertagna as a director on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Kirsty Louise Usher as a director on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Paul Kevin Hughes as a director on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Helen Ruth Down as a director on 1 April 2022
06 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
27 Jul 2021 AA Accounts for a small company made up to 31 December 2020
30 Mar 2021 TM01 Termination of appointment of John William Breckenridge as a director on 23 March 2021
15 Mar 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
14 Oct 2020 AD01 Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL England to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on 14 October 2020
10 Sep 2020 AA Accounts for a small company made up to 31 December 2019
29 Jul 2020 AP01 Appointment of Mr Paul Kevin Hughes as a director on 28 July 2020
29 Jul 2020 AP01 Appointment of Ms Helen Ruth Down as a director on 28 July 2020