Advanced company searchLink opens in new window

SEMBCORP UTILITIES (UK) LIMITED

Company number 04636301

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)
03 Jan 2012 TM01 Termination of appointment of Paul Gavens as a director
15 Apr 2011 AA Full accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
04 May 2010 AP01 Appointment of Mr Meng Poh Ng as a director
04 May 2010 TM01 Termination of appointment of Andrew Mcleod as a director
28 Apr 2010 AA Full accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Kin Fei Tang on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Paul David Gavens on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Andrew John Mcleod on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Cheng Guan Tan on 4 February 2010
04 Feb 2010 CH03 Secretary's details changed for Stephen Christopher Hands on 4 February 2010
06 Oct 2009 TM01 Termination of appointment of Suet Lim as a director
09 Jun 2009 AA Full accounts made up to 31 December 2008
05 Mar 2009 288b Appointment terminated director joseph gomez
02 Feb 2009 363a Return made up to 14/01/09; full list of members
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jun 2008 AUD Auditor's resignation
12 May 2008 AA Full accounts made up to 31 December 2007
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 10
03 Apr 2008 287 Registered office changed on 03/04/2008 from scu (uk) headquarters wilton international middlesbrough cleveland TS90 8WS
11 Feb 2008 363a Return made up to 14/01/08; full list of members