HITACHI ENERGY UK LIMITED - STONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Accounts. Accounts type full. 2022-08-10 View Report
Officers. Officer name: Ian Grant Funnell. Termination date: 2022-07-31. 2022-07-31 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Officers. Termination date: 2022-07-13. Officer name: Andrew James Myatt. 2022-07-15 View Report
Officers. Officer name: Mrs Claire Louise Roberts. Appointment date: 2022-07-13. 2022-07-15 View Report
Officers. Appointment date: 2022-07-13. Officer name: Mrs Laura Angeline Oegine Fleming. 2022-07-15 View Report
Resolution. Description: Resolutions. 2022-06-30 View Report
Accounts. Accounts type full. 2021-12-03 View Report
Address. Change date: 2021-11-01. Old address: Abb Power Grids Uk Limited Oulton Road Stone Staffordshire United Kingdom. New address: Oulton Road Oulton Road Stone ST15 0RS. 2021-11-01 View Report
Change of name. Description: Company name changed abb power grids uk LIMITED\certificate issued on 01/11/21. 2021-11-01 View Report
Confirmation statement. Statement with updates. 2021-07-24 View Report
Officers. Appointment date: 2021-05-14. Officer name: Mr Matthew John Hasnip. 2021-05-22 View Report
Capital. Capital allotment shares. 2021-03-17 View Report
Accounts. Accounts type full. 2021-03-10 View Report
Accounts. Change account reference date company current extended. 2020-12-14 View Report
Officers. Termination date: 2020-07-24. Officer name: Victoria Ann Mac Lean. 2020-07-27 View Report
Confirmation statement. Statement with updates. 2020-07-24 View Report
Persons with significant control. Psc name: Hitachi, Ltd.. Notification date: 2020-07-21. 2020-07-23 View Report
Persons with significant control. Cessation date: 2020-07-21. Psc name: Abb Ltd. 2020-07-23 View Report
Persons with significant control. Psc name: Abb Limited. Cessation date: 2020-07-17. 2020-07-22 View Report
Persons with significant control. Psc name: Abb Ltd. Notification date: 2020-07-17. 2020-07-22 View Report
Capital. Second filing capital allotment shares. 2020-07-14 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-07-14 View Report
Address. New address: Abb Power Grids Uk Limited Oulton Road Stone Staffordshire. Old address: Abb Power Grids Uk Limited Oulton Road Stone Staffordshire ST15 0RS United Kingdom. Change date: 2020-07-01. 2020-07-01 View Report
Address. Change date: 2020-07-01. Old address: C/O Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT. New address: Abb Power Grids Uk Limited Oulton Road Stone Staffordshire ST15 0RS. 2020-07-01 View Report
Officers. Termination date: 2020-05-20. Officer name: Andrew Peter Bennett. 2020-06-03 View Report
Officers. Officer name: Mrs Claire Louise Roberts. Appointment date: 2020-04-01. 2020-04-02 View Report
Officers. Officer name: Mr Andrew James Myatt. Change date: 2020-03-20. 2020-03-20 View Report
Officers. Change date: 2020-03-20. Officer name: Mr Ian Grant Funnell. 2020-03-20 View Report
Capital. Capital allotment shares. 2020-02-12 View Report
Officers. Officer name: Mr Andrew Peter Bennett. Appointment date: 2019-12-20. 2019-12-23 View Report
Officers. Appointment date: 2019-12-20. Officer name: Mr Andrew James Myatt. 2019-12-23 View Report
Officers. Termination date: 2019-12-19. Officer name: Olof David Brunk. 2019-12-23 View Report
Officers. Termination date: 2019-12-19. Officer name: Lena Maria Andersson. 2019-12-23 View Report
Accounts. Accounts type full. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Resolution. Description: Resolutions. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Officers. Officer name: Mr Olof David Brunk. Appointment date: 2018-09-24. 2018-09-25 View Report
Auditors. Auditors resignation company. 2018-07-30 View Report
Accounts. Accounts type full. 2018-06-11 View Report
Officers. Termination date: 2018-01-31. Officer name: Abimbola Olakekan Olukayode Akanji. 2018-02-09 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Officers. Termination date: 2016-12-31. Officer name: Trevor John Gregory. 2017-01-20 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type full. 2016-07-21 View Report
Officers. Officer name: Mrs Lena Maria Andersson. Appointment date: 2015-11-23. 2015-12-04 View Report