HAZEL ENERGY (UK) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Previous accounting period shortened from 2024-03-30 to 2023-12-31

View Document

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

View Accounts

17/12/2317 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

21/02/2321 February 2023 Appointment of Mr Peter Joseph Power-Hynes as a director on 2023-02-11

View Document

21/02/2321 February 2023 Registered office address changed from Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ England to 7 Battersea Square London SW11 3RA on 2023-02-21

View Document

10/02/2310 February 2023 Registered office address changed from 7 Battersea Square London SW11 3RA England to Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Peter Joseph Power-Hynes as a director on 2023-02-10

View Document

05/01/235 January 2023 Appointment of Mr Richard Murdo Scott as a director on 2023-01-05

View Document

04/01/234 January 2023 Termination of appointment of Richard Murdo Scott as a director on 2023-01-04

View Document

10/10/2210 October 2022 Satisfaction of charge 116086700002 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 116086700001 in full

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

14/04/2214 April 2022 Registration of charge 116086700001, created on 2022-03-25

View Document

14/04/2214 April 2022 Registration of charge 116086700002, created on 2022-03-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Appointment of Mr Richard Murdo Scott as a director on 2022-01-05

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Cessation of Peter Joseph Power-Hynes as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Notification of Stanislaw Aleksander Rokicki as a person with significant control on 2021-10-12

View Document

04/10/214 October 2021 Cessation of Stanislaw Rokicki as a person with significant control on 2021-09-23

View Document

04/10/214 October 2021 Notification of Peter Joseph Power-Hynes as a person with significant control on 2021-09-23

View Document

04/10/214 October 2021 Termination of appointment of Richard Murdo Scott as a director on 2021-09-23

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

29/07/2129 July 2021 Appointment of Mr Stanislaw Rokicki as a director on 2021-07-28

View Document

10/05/2110 May 2021 Registered office address changed from , 3rd Floor 12 East Passage, London, EC1A 7LP, United Kingdom to 7 Battersea Square London SW11 3RA on 2021-05-10

View Document

12/01/2112 January 2021 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 7 Battersea Square London SW11 3RA on 2021-01-12

View Document

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

09/11/209 November 2020 Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to 7 Battersea Square London SW11 3RA on 2020-11-09

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

15/10/2015 October 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

15/10/2015 October 2020 Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 7 Battersea Square London SW11 3RA on 2020-10-15

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

08/10/188 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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