Advanced company searchLink opens in new window

UK ENERGY PARTNERS LTD

Company number 07364765

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)
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
13 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
21 Aug 2023 MA Memorandum and Articles of Association
21 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2023 MR01 Registration of charge 073647650004, created on 9 August 2023
16 Aug 2023 MR01 Registration of charge 073647650003, created on 9 August 2023
14 Aug 2023 TM01 Termination of appointment of Keith John Maddin as a director on 8 August 2023
14 Aug 2023 TM01 Termination of appointment of James Toby Page as a director on 8 August 2023
04 Aug 2023 AA Full accounts made up to 30 June 2022
23 Mar 2023 PSC07 Cessation of Cabot Square Capital Llp as a person with significant control on 6 April 2016
23 Mar 2023 PSC07 Cessation of Cabot Square Capital Gp V Llp as a person with significant control on 6 April 2016
23 Mar 2023 PSC05 Change of details for Net Zero Buildings Finance Limited as a person with significant control on 6 April 2016
23 Mar 2023 PSC02 Notification of Net Zero Buildings Finance Limited as a person with significant control on 6 April 2016
25 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with updates
05 Jul 2022 AA Full accounts made up to 30 June 2021
27 Apr 2022 TM01 Termination of appointment of Jonathan Spencer Crosby as a director on 18 April 2022
28 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
30 Jul 2021 AD01 Registered office address changed from 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom to Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW on 30 July 2021
06 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
04 Jul 2021 AP01 Appointment of Mr Daniel Allison as a director on 30 June 2021
04 Jul 2021 AP01 Appointment of Mr Craig Glover as a director on 30 June 2021
04 Jul 2021 AP01 Appointment of Mr David Christopher Harris as a director on 30 June 2021
04 Jul 2021 TM01 Termination of appointment of Stephen Patrick Murphy as a director on 30 June 2021
15 Mar 2021 TM01 Termination of appointment of Osman Yousef as a director on 12 March 2021