Advanced company searchLink opens in new window

UA ENERGY LIMITED

Company number 09654220

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
02 Apr 2024 MR04 Satisfaction of charge 096542200002 in full
02 Apr 2024 MR04 Satisfaction of charge 096542200001 in full
12 Feb 2024 MR01 Registration of charge 096542200003, created on 9 February 2024
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Jul 2023 TM02 Termination of appointment of Guy Howard Fraser-Sampson as a secretary on 20 July 2023
27 Jul 2023 AP03 Appointment of Mrs Danielle Bird as a secretary on 20 July 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Jul 2022 AD01 Registered office address changed from Union Building Rose Lane Norwich NR1 1BY England to 1 Mill House Carre Street Sleaford NG34 7TW on 20 July 2022
06 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
04 Apr 2022 AD02 Register inspection address has been changed from 3 Mill House Carre Street Sleaford Lincolnshire NG34 7TW to 18 Northgate Sleaford Lincolnshire NG34 7BJ
28 Jul 2021 AA Accounts for a small company made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
20 Mar 2019 PSC08 Notification of a person with significant control statement
20 Mar 2019 PSC07 Cessation of Alex Giles Hankinson as a person with significant control on 24 January 2017
12 Mar 2019 AD03 Register(s) moved to registered inspection location 3 Mill House Carre Street Sleaford Lincolnshire NG34 7TW
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
09 Jul 2018 CH01 Director's details changed for Mr Guy Howard Fraser-Sampson on 19 September 2017
28 Jun 2018 AA Accounts for a small company made up to 31 December 2017
30 Jan 2018 AP01 Appointment of Mr Andrew Charles Homer as a director on 24 January 2017