Advanced company searchLink opens in new window

E.ON UK GREEN FUNDING SOLUTIONS LIMITED

Company number 02730697

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)
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 34,800,001
13 Mar 2024 PSC02 Notification of E.on Uk Plc as a person with significant control on 1 March 2024
13 Mar 2024 PSC07 Cessation of E.on Uk Chp Limited as a person with significant control on 1 March 2024
28 Feb 2024 AP01 Appointment of Mr Simon Leon Duncan as a director on 27 February 2024
27 Feb 2024 TM01 Termination of appointment of Michael Geoffrey Wake as a director on 27 February 2024
12 Feb 2024 CERTNM Company name changed E.on energy eco installations LIMITED\certificate issued on 12/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-12
05 Jan 2024 TM01 Termination of appointment of Sarah Louise Farmer as a director on 31 December 2023
03 Oct 2023 AA Full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
05 Oct 2022 AP03 Appointment of Deborah Gandley as a secretary on 26 September 2022
05 Oct 2022 TM02 Termination of appointment of E.on Uk Secretaries Limited as a secretary on 26 September 2022
26 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
21 Jun 2022 CH01 Director's details changed for Mr Sandip Hasmukh Vaghela on 1 June 2022
08 Feb 2022 AP01 Appointment of Sarah Louise Farmer as a director on 1 February 2022
08 Feb 2022 TM01 Termination of appointment of Nigel Paul Dewbery as a director on 1 February 2022
11 Aug 2021 AA Full accounts made up to 31 December 2020
17 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
15 Mar 2021 AP01 Appointment of Mr Nigel Paul Dewbery as a director on 3 March 2021
12 Mar 2021 AP01 Appointment of David Robert Newitt as a director on 3 March 2021
29 Sep 2020 AP01 Appointment of Mr Christopher James Lovatt as a director on 18 September 2020
29 Sep 2020 TM01 Termination of appointment of Michael Robert French as a director on 18 September 2020
23 Sep 2020 AA Full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates