Advanced company searchLink opens in new window

HENSEL ELECTRIC UK LTD

Company number 11652616

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)
31 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 30 October 2021
01 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 30 October 2019
29 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 30 October 2019
29 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 30 October 2021
29 Nov 2022 PSC05 Change of details for Gustau Hensel Gmbh & Co as a person with significant control on 19 November 2021
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Nov 2021 PSC02 Notification of Gustau Hensel Gmbh & Co as a person with significant control on 30 October 2021
19 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 19 November 2021
16 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 29/11/2022
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 29/11/2022 and 01/12/2022.
21 Jun 2021 AD01 Registered office address changed from 84 Weston Business Centre Hawkins Road Colchester CO2 8JX England to Ground Floor, Unit 5 Lincoln Road Anglo Office Park High Wycombe Buckinghamshire HP12 3FU on 21 June 2021
06 Apr 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 AP01 Appointment of Mr Zahidur Rahman as a director on 16 March 2021
19 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2020 PSC08 Notification of a person with significant control statement
09 Dec 2020 PSC07 Cessation of Keith Shepherd as a person with significant control on 3 December 2020
04 Dec 2020 AD01 Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS United Kingdom to 84 Weston Business Centre Hawkins Road Colchester CO2 8JX on 4 December 2020
04 Dec 2020 TM01 Termination of appointment of Keith Shepherd as a director on 3 December 2020
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 December 2019
09 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019