Advanced company searchLink opens in new window

UNIPER ENERGY LIMITED

Company number 09563399

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)
01 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
30 Apr 2024 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
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Feb 2020 AP01 Appointment of Mr Matthew Bayes as a director on 7 February 2020
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
13 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
26 Oct 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
26 Oct 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
01 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
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
23 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Feb 2018 PSC05 Change of details for Hackwood Secretaries Limited as a person with significant control on 15 June 2017
12 Feb 2018 AP03 Appointment of Mr Daniel Robert Gething as a secretary on 2 February 2018
12 Feb 2018 TM02 Termination of appointment of Peter James Stuckey as a secretary on 2 February 2018
21 Nov 2017 CH01 Director's details changed for Nicholas John Brown on 17 November 2017
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016