Advanced company searchLink opens in new window

E.ON UK INFRASTRUCTURE SERVICES LIMITED

Company number 07537806

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)
13 Jun 2019 PSC02 Notification of E.on Uk Plc as a person with significant control on 4 June 2019
13 Jun 2019 PSC07 Cessation of E.on Climate & Renewables Uk Limited as a person with significant control on 4 June 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
12 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
08 Nov 2018 AP01 Appointment of Michael Robert French as a director on 1 November 2018
07 Nov 2018 TM01 Termination of appointment of Bernd Wagner as a director on 31 October 2018
14 Aug 2018 AA Full accounts made up to 31 December 2017
16 Apr 2018 AP01 Appointment of Mr Michael Robert Day as a director on 4 April 2018
10 Apr 2018 TM01 Termination of appointment of John Anthony Ireton as a director on 23 March 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
12 Dec 2017 AP01 Appointment of Bernd Wagner as a director on 8 December 2017
12 Dec 2017 TM01 Termination of appointment of James Timothy Lightfoot as a director on 8 December 2017
08 Aug 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 AP01 Appointment of John Anthony Ireton as a director on 22 August 2016
11 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
08 Mar 2016 AP01 Appointment of Michael Geoffrey Wake as a director on 22 February 2016
08 Mar 2016 AP01 Appointment of James Timothy Lightfoot as a director on 22 February 2016
08 Mar 2016 TM01 Termination of appointment of Richard James Pennells as a director on 22 February 2016
08 Mar 2016 TM01 Termination of appointment of Emma Louise Chapman as a director on 22 February 2016
30 Sep 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 Mar 2015 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry West Midlands CV4 8LG to Westwood Way Westwood Business Park Coventry CV4 8LG on 10 March 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013