AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, October 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, October 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, October 2023
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 7th June 2023 director's details were changed
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st May 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 7th June 2023 director's details were changed
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, January 2023
|
accounts |
Free Download
(22 pages)
|
PSC02 |
Notification of a person with significant control 29th December 2022
filed on: 29th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 29th December 2022
filed on: 29th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL at an unknown date
filed on: 31st, January 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(21 pages)
|
TM02 |
Secretary's appointment terminated on 22nd July 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st May 2018
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(20 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Wedlake Bell Llp Floor 8 71 Queen Victoria Street London EC4V 4AY England at an unknown date to Breams Secretaries Limited Floor 8 71 Queen Victoria Street London EC4V 4AY
filed on: 27th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from Breams Registrars and Nominees Limited 52 Bedford Row London WC1R 4LR United Kingdom at an unknown date to C/O Wedlake Bell Llp Floor 8 71 Queen Victoria Street London EC4V 4AY
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Grosvenor Place London SW1X 7HY on 14th September 2016 to 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 25th August 2016 director's details were changed
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd August 2016 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd August 2016 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 22nd August 2016
filed on: 24th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Breams Registrars and Nominees Limited 52 Bedford Row London WC1R 4LR at an unknown date
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 12th January 2016
filed on: 12th, January 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On 12th January 2016, company appointed a new person to the position of a secretary
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 29th, October 2015
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed hetco energy commodities uk LIMITEDcertificate issued on 13/02/15
filed on: 13th, February 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 29th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th December 2014: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 13th, October 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 21st, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st January 2014: 1.00 GBP
|
capital |
|
CONNOT |
Notice of change of name
filed on: 25th, January 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hetco uk derivatives LIMITEDcertificate issued on 25/01/13
filed on: 25th, January 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th January 2013
|
change of name |
|
NEWINC |
Incorporation
filed on: 21st, December 2012
|
incorporation |
Free Download
(39 pages)
|