Advanced company searchLink opens in new window

UNIPER HYDROGEN UK LIMITED

Company number 09513014

Filter by category

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)
22 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
04 Sep 2023 AA Full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
02 Mar 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
01 Oct 2022 AA Full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
02 Sep 2021 PSC07 Cessation of Uniper Uk Limited as a person with significant control on 1 September 2021
02 Sep 2021 PSC02 Notification of Uniper Se as a person with significant control on 1 September 2021
24 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Jan 2021 CERTNM Company name changed uniper holdings LIMITED\certificate issued on 26/01/21
  • NM04 ‐ Change of name by provision in articles
12 Jan 2021 AP01 Appointment of Guy Phillips as a director on 8 January 2021
16 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
10 Feb 2020 AP01 Appointment of Mr Matthew Bayes as a director on 7 February 2020
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Michael Felix Lerch as a director on 31 December 2018
23 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
23 Aug 2018 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
16 Apr 2018 AP01 Appointment of Mr Daniel Robert Gething as a director on 13 April 2018
16 Apr 2018 TM01 Termination of appointment of Nicholas John Brown as a director on 13 April 2018
26 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
19 Feb 2018 PSC02 Notification of Uniper Uk Limited as a person with significant control on 15 June 2017