SIMEC USKMOUTH POWER LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

16/04/2516 April 2025 Registration of charge 051047860007, created on 2025-04-15

View Document

11/04/2511 April 2025 Notification of Simec Atlantis Energy Limited as a person with significant control on 2018-06-15

View Document

11/04/2511 April 2025 Withdrawal of a person with significant control statement on 2025-04-11

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2020-06-01

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2019-06-01

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Director's details changed for Mr Graham Matthew Reid on 2024-06-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Satisfaction of charge 051047860006 in full

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2030 June 2020 Confirmation statement made on 2020-06-01 with updates

View Document

07/06/197 June 2019 Confirmation statement made on 2019-06-01 with no updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF PSC STATEMENT ON 13/06/2018

View Document

29/05/1929 May 2019 CESSATION OF SIMEC ATLANTIS ENERGY LIMITED AS A PSC

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR PARDUMAN GUPTA

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BUSCHE

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES CORNELIUS

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ANDREW LUKE DAGLEY

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEC ATLANTIS ENERGY LIMITED

View Document

21/06/1821 June 2018 CESSATION OF PARDUMAN KUMAR GUPTA AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CESSATION OF SIMEC UK ENERGY HOLDINGS LTD AS A PSC

View Document

13/11/1713 November 2017 CESSATION OF SIMEC UK ENERGY HOLDINGS LTD AS A PSC

View Document

31/10/1731 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/06/2017

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/07/167 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED USKMOUTH POWER COMPANY LIMITED CERTIFICATE ISSUED ON 13/04/15

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HAYWARD

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY SALLY FAIRBAIRN

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JAMES BRIAN BUSCHE

View Document

02/01/152 January 2015 SECTION 519

View Document

04/12/144 December 2014 SECRETARY APPOINTED SALLY FAIRBAIRN

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/03/1411 March 2014 AUDITORS RESIGNATION

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 ADOPT ARTICLES 03/05/2013

View Document

15/05/1315 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MARK RICHARD HAYWARD

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/01/1120 January 2011 AUDITOR'S RESIGNATION

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED BRANDON JAMES RENNET

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY BRYDON

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SMITH / 06/10/2009

View Document

08/09/098 September 2009 DIRECTOR APPOINTED PAUL RICHARD SMITH

View Document

08/09/098 September 2009 DIRECTOR APPOINTED ANTONY GAVIN DOMINIC BRYDON

View Document

08/09/098 September 2009 SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY MELANIE MANUEL

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER LAMBIE

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR FRASER

View Document

14/08/0914 August 2009 NC INC ALREADY ADJUSTED 13/08/09

View Document

14/08/0914 August 2009 GBP NC 12000100/22000100 13/08/2009

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR FRANK SHED

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED ALASTAIR DOUGLAS FRASER

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN FOSTER

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 9 QUEEN STREET MAYFAIR LONDON W1J 5PE

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR SHEZAD ABEDI

View Document

03/06/083 June 2008 SECRETARY APPOINTED MELANIE JANE KINCAID MANUEL

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL LLEWELLYN

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: WEST NASH ROAD NEWPORT GWENT NP18 2BZ

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 ARTICLES OF ASSOCIATION

View Document

09/08/069 August 2006 NC INC ALREADY ADJUSTED 24/07/06

View Document

09/08/069 August 2006 AGMNTS REQ ORD SHRS AL 24/07/06

View Document

09/08/069 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: RUTLAND HOUSE RUTLAND GARDENS LONDON SW7 1BX

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 100 TEMPLE STREET BRISTOL BS1 6AG

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 ARTICLES OF ASSOCIATION

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

03/06/043 June 2004 COMPANY NAME CHANGED HACKREMCO (NO.2141) LIMITED CERTIFICATE ISSUED ON 03/06/04

View Document

19/04/0419 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company