Advanced company searchLink opens in new window

HITACHI EUROPE LIMITED

Company number 02210686

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 Apr 2024 TM01 Termination of appointment of Stephen Keith Pierce as a director on 31 March 2024
07 Dec 2023 AA Full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
01 Jul 2023 AP01 Appointment of Dr. Brice Paul Guy Koch as a director on 1 July 2023
30 Jun 2023 TM01 Termination of appointment of Alistair John Dormer as a director on 30 June 2023
04 Apr 2023 CH01 Director's details changed for Mr Stephen Keith Pierce on 1 April 2023
03 Apr 2023 CH01 Director's details changed for Mr Naotoshi Nishida on 1 April 2023
01 Apr 2023 AP01 Appointment of Mr Andrew Thomas Barr as a director on 1 April 2023
31 Mar 2023 TM01 Termination of appointment of Hiroyuki Yagi as a director on 31 March 2023
01 Sep 2022 AA Full accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
01 Apr 2022 CH01 Director's details changed for Mr Alistair John Dormer on 1 April 2022
01 Sep 2021 AD01 Registered office address changed from Whitebrook Park, Lower Cookham Road Maidenhead, Berkshire SL6 8YA to Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4HD on 1 September 2021
15 Jul 2021 AA Full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
21 Apr 2021 SH19 Statement of capital on 21 April 2021
  • GBP 253,048,621
  • ANNOTATION Clarification This is a second filing of an SH19 originally registered on 17/03/2021.
01 Apr 2021 AP01 Appointment of Mr Alistair John Dormer as a director on 1 April 2021
31 Mar 2021 TM01 Termination of appointment of Hicham Abdessamad as a director on 31 March 2021
17 Mar 2021 SH20 Statement by Directors
17 Mar 2021 SH19 Statement of capital on 17 March 2021
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH19 was registered on 21/04/2021.
17 Mar 2021 CAP-SS Solvency Statement dated 15/03/21
17 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Amount of reduction repaid to company's shareholder 15/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount of reduction repaid to company's shareholder 17/03/2021
03 Feb 2021 CH01 Director's details changed for Ms Lorena Dellagiovanna on 3 February 2021
02 Sep 2020 AA Full accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates