E.ON UK PS LIMITED

06764957
WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8LG

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 3 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 3 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 3 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 3 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 3 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 3 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 3 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 3 Buy now
16 Jan 2017 officers Termination of appointment of director (Fiona Scott Stark) 1 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 officers Appointment of director (Ms Deborah Gandley) 2 Buy now
21 Sep 2016 officers Termination of appointment of secretary (E.on Uk Secretaries Limited) 1 Buy now
08 Sep 2016 accounts Annual Accounts 3 Buy now
15 Jun 2016 officers Termination of appointment of director (René Matthies) 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Donald Alan Leiper) 1 Buy now
18 Feb 2016 officers Appointment of director (Fiona Scott Stark) 2 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
13 Aug 2015 accounts Annual Accounts 3 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
11 Dec 2014 officers Change of particulars for corporate secretary (E.On Uk Secretaries) 1 Buy now
22 Sep 2014 accounts Annual Accounts 12 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 4 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
18 Oct 2012 officers Appointment of corporate secretary (E.On Uk Secretaries) 2 Buy now
18 Oct 2012 officers Termination of appointment of secretary (James Jones) 1 Buy now
19 Sep 2012 accounts Annual Accounts 18 Buy now
03 Jul 2012 officers Appointment of director (René Matthies) 2 Buy now
03 Jul 2012 officers Termination of appointment of director (Brian Tear) 1 Buy now
06 Dec 2011 annual-return Annual Return 3 Buy now
08 Nov 2011 officers Appointment of director (Brian Jefferson Tear) 2 Buy now
07 Nov 2011 officers Termination of appointment of director (Michael Thomas) 1 Buy now
09 Aug 2011 accounts Annual Accounts 18 Buy now
24 May 2011 officers Appointment of secretary (James William Jones) 1 Buy now
24 May 2011 officers Appointment of director (Michael Lindsay Thomas) 2 Buy now
24 May 2011 officers Termination of appointment of secretary (Gregory Dunn) 1 Buy now
24 May 2011 officers Termination of appointment of director (Martin Hoehler) 1 Buy now
16 Dec 2010 annual-return Annual Return 3 Buy now
11 Aug 2010 accounts Annual Accounts 18 Buy now
30 Apr 2010 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
19 Feb 2010 officers Change of particulars for director (Donald Alan Leiper) 2 Buy now
10 Feb 2010 officers Appointment of director (Martin Hoehler) 2 Buy now
10 Feb 2010 officers Termination of appointment of director (Carl Goulton) 1 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for secretary (Gregory Macgill Dunn) 1 Buy now
13 Nov 2009 officers Change of particulars for director (Donald Alan Leiper) 3 Buy now
18 Oct 2009 officers Change of particulars for director (Carl Goulton) 3 Buy now
24 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2008 resolution Resolution 6 Buy now
21 Dec 2008 address Registered office changed on 21/12/2008 from one eleven edmund street birmingham west midlands B3 2HJ england 1 Buy now
21 Dec 2008 officers Appointment terminated director michael ward 1 Buy now
21 Dec 2008 officers Appointment terminated secretary hbjgw secretarial support LIMITED 1 Buy now
21 Dec 2008 officers Secretary appointed gregory macgill dunn 2 Buy now
21 Dec 2008 officers Appointment terminated director hbjgw incorporations LIMITED 1 Buy now
21 Dec 2008 officers Director appointed carl goulton 2 Buy now
21 Dec 2008 officers Director appointed donald alan leiper 2 Buy now
03 Dec 2008 incorporation Incorporation Company 15 Buy now