- Company Overview for SIMEC USKMOUTH POWER LIMITED (05104786)
- Filing history for SIMEC USKMOUTH POWER LIMITED (05104786)
- People for SIMEC USKMOUTH POWER LIMITED (05104786)
- Charges for SIMEC USKMOUTH POWER LIMITED (05104786)
- More for SIMEC USKMOUTH POWER LIMITED (05104786)
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 Sep 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
21 Jun 2018 | PSC07 | Cessation of Parduman Kumar Gupta as a person with significant control on 13 June 2018 | |
21 Jun 2018 | PSC02 | Notification of Simec Atlantis Energy Limited as a person with significant control on 13 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of James Brian Busche as a director on 13 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Parduman Kumar Gupta as a director on 13 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Timothy James Cornelius as a director on 13 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Andrew Luke Dagley as a director on 13 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
30 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
13 Nov 2017 | PSC07 | Cessation of Simec Uk Energy Holdings Ltd as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC07 | Cessation of Simec Uk Energy Holdings Ltd as a person with significant control on 6 April 2016 | |
31 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 01/06/2017 | |
24 Jun 2017 | CS01 |
Confirmation statement made on 1 June 2017 with updates
|
|
15 Jun 2017 | AA | Full accounts made up to 31 March 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
04 May 2016 | AA | Full accounts made up to 31 March 2015 | |
18 Apr 2016 | AP01 | Appointment of Mr Parduman Kumar Gupta as a director on 1 March 2016 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
13 Apr 2015 | CERTNM |
Company name changed uskmouth power company LIMITED\certificate issued on 13/04/15
|
|
20 Jan 2015 | TM01 | Termination of appointment of Mark Richard Hayward as a director on 15 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Paul Richard Smith as a director on 15 December 2014 | |
20 Jan 2015 | TM02 | Termination of appointment of Sally Fairbairn as a secretary on 15 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr James Brian Busche as a director on 20 December 2014 |