Advanced company searchLink opens in new window

EXA INFRASTRUCTURE ATLANTIC UK LIMITED

Company number 04513136

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)
29 Jan 2024 TM01 Termination of appointment of Andrew John Haynes as a director on 26 January 2024
19 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with updates
27 Jun 2023 CERTNM Company name changed hibernia atlantic (uk) LIMITED\certificate issued on 27/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
23 Jun 2023 AA Accounts for a small company made up to 31 December 2021
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
28 Dec 2022 TM01 Termination of appointment of Anthony Hansel as a director on 20 December 2022
02 Nov 2022 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 31 October 2022
28 Sep 2022 AA Accounts for a small company made up to 31 December 2020
27 Sep 2022 AP01 Appointment of Mr Andrew John Haynes as a director on 25 September 2022
26 Sep 2022 AP01 Appointment of Mr Ciaran Patrick Delaney as a director on 25 September 2022
26 Sep 2022 AP01 Appointment of Mr Adeel Ahmad as a director on 25 September 2022
26 Sep 2022 TM01 Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
15 Jul 2022 CH01 Director's details changed for Mr Christopher Turing Mckee on 1 December 2021
18 Jan 2022 AD01 Registered office address changed from Ground Floor, One George Yard London EC3V 9DF England to 5th Floor, 40 Strand London WC2N 5RW on 18 January 2022
13 Jan 2022 MR01 Registration of charge 045131360016, created on 11 January 2022
26 Nov 2021 MR04 Satisfaction of charge 1 in full
26 Nov 2021 MR04 Satisfaction of charge 045131360011 in full
26 Nov 2021 MR04 Satisfaction of charge 045131360012 in full