UA ENERGY LIMITED

09654220
1 MILL HOUSE CARRE STREET SLEAFORD ENGLAND NG34 7TW

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2024 mortgage Registration of a charge 80 Buy now
26 Sep 2023 accounts Annual Accounts 7 Buy now
27 Jul 2023 officers Termination of appointment of secretary (Guy Howard Fraser-Sampson) 1 Buy now
27 Jul 2023 officers Appointment of secretary (Mrs Danielle Bird) 2 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
20 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Jul 2021 accounts Annual Accounts 7 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2020 accounts Annual Accounts 7 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2019 address Move Registers To Sail Company With New Address 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 officers Change of particulars for director (Mr Guy Howard Fraser-Sampson) 2 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
30 Jan 2018 officers Appointment of director (Mr Andrew Charles Homer) 2 Buy now
29 Jan 2018 officers Appointment of director (Mr Andrew William King) 2 Buy now
19 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Sep 2017 address Change Sail Address Company With New Address 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2017 officers Appointment of secretary (Mr Guy Howard Fraser-Sampson) 2 Buy now
11 Apr 2017 accounts Annual Accounts 2 Buy now
11 Feb 2017 resolution Resolution 40 Buy now
10 Feb 2017 capital Return of Allotment of shares 4 Buy now
31 Jan 2017 mortgage Registration of a charge 163 Buy now
31 Jan 2017 mortgage Registration of a charge 163 Buy now
26 Jan 2017 officers Appointment of director (Mr David Jonathan Bryan) 2 Buy now
18 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2016 capital Return of Allotment of shares 4 Buy now
02 Mar 2016 capital Notice of name or other designation of class of shares 3 Buy now
02 Mar 2016 resolution Resolution 2 Buy now
27 Oct 2015 officers Appointment of director (Mr Alex Giles Hankinson) 2 Buy now
24 Jun 2015 incorporation Incorporation Company 7 Buy now