Advanced company searchLink opens in new window

SIMEC USKMOUTH POWER LIMITED

Company number 05104786

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 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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 31/10/2017.
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
  • GBP 20,081,417
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
  • GBP 20,081,417
13 Apr 2015 CERTNM Company name changed uskmouth power company LIMITED\certificate issued on 13/04/15
  • NM04 ‐ Change of name by provision in articles
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