- Company Overview for E.ON UK PS LIMITED (06764957)
- Filing history for E.ON UK PS LIMITED (06764957)
- People for E.ON UK PS LIMITED (06764957)
- More for E.ON UK PS LIMITED (06764957)
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) |
---|---|---|---|
11 Dec 2014 | CH04 | Secretary's details changed for E.On Uk Secretaries on 1 January 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
18 Oct 2012 | AP04 | Appointment of E.On Uk Secretaries as a secretary | |
18 Oct 2012 | TM02 | Termination of appointment of James Jones as a secretary | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Jul 2012 | AP01 | Appointment of René Matthies as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Brian Tear as a director | |
06 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
08 Nov 2011 | AP01 | Appointment of Brian Jefferson Tear as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Michael Thomas as a director | |
09 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
24 May 2011 | AP03 | Appointment of James William Jones as a secretary | |
24 May 2011 | AP01 | Appointment of Michael Lindsay Thomas as a director | |
24 May 2011 | TM02 | Termination of appointment of Gregory Dunn as a secretary | |
24 May 2011 | TM01 | Termination of appointment of Martin Hoehler as a director | |
16 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
11 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Apr 2010 | CERTNM |
Company name changed E.on uk property services LIMITED\certificate issued on 30/04/10
|
|
30 Apr 2010 | CONNOT | Change of name notice | |
19 Feb 2010 | CH01 | Director's details changed for Donald Alan Leiper on 1 February 2010 | |
10 Feb 2010 | AP01 | Appointment of Martin Hoehler as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Carl Goulton as a director |