CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED

Ground Floor, Ibis House Ibis Court Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL, England
StatusACTIVE
Company No.10742810
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED is an active private limited company with number 10742810. It was incorporated 7 years, 1 month, 4 days ago, on 27 April 2017. The company address is Ground Floor, Ibis House Ibis Court Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gintare Briola

Appointment date: 2023-02-09

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2021

Action Date: 10 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-10

Charge number: 107428100002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2021

Action Date: 10 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107428100001

Charge creation date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom

New address: Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kevin Hughes

Appointment date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-28

Officer name: Ms Helen Ruth Down

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Oldroyd

Termination date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Mrs Kirsty Louise Usher

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Capital

Type: SH01

Capital : 3,592,366 GBP

Date: 2017-11-29

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-27

Capital : 3,314,492 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-08

Capital : 3,314,491 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norose Company Secretarial Services Limited

Cessation date: 2017-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-27

Psc name: Capital Dynamics Limited

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Capital : 3,135,470 GBP

Date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Weston

Termination date: 2017-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-27

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barney Coles

Appointment date: 2017-04-27

Documents

View document PDF

Capital allotment shares

Date: 02 May 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-27

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Mr Simon Richard Eaves

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Dario Bertagna

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Oldroyd

Appointment date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-27

New address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL

Old address: 3 More London Riverside London SE1 2AQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZ & TECHIE WRITING SERVICES LTD

57 SOUTH OSWALD ROAD,EDINBURGH,EH9 2HH

Number:SC497624
Status:ACTIVE
Category:Private Limited Company
Number:NI040387
Status:ACTIVE
Category:Private Limited Company
Number:CS003659
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

OPTIMUM CARE SERVICES LTD

32 LAUREL APARTMENTS,LONDON,SE17 1HG

Number:09693200
Status:ACTIVE
Category:Private Limited Company

OUTER EDEN TRADING LIMITED

UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ

Number:05548332
Status:ACTIVE
Category:Private Limited Company

SAMTECH LIMITED

73,PINE GARDENS,,MIDDLESEX.,HA4 9TS

Number:02606331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source