Advanced company searchLink opens in new window

CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED

Company number 10742810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
17 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
09 Feb 2023 AP01 Appointment of Mrs Gintare Briola as a director on 9 February 2023
02 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
25 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
17 Mar 2021 MR01 Registration of charge 107428100002, created on 10 March 2021
16 Mar 2021 MR01 Registration of charge 107428100001, created on 10 March 2021
15 Oct 2020 AD01 Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on 15 October 2020
11 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
30 Jul 2020 AP01 Appointment of Mr Paul Kevin Hughes as a director on 28 July 2020
30 Jul 2020 AP01 Appointment of Ms Helen Ruth Down as a director on 28 July 2020
10 Jun 2020 TM02 Termination of appointment of Elizabeth Oldroyd as a secretary on 10 June 2020
14 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
14 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
02 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
21 Jun 2018 AP01 Appointment of Mrs Kirsty Louise Usher as a director on 20 June 2018
08 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 3,592,366
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 3,314,492
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 3,314,491
13 Nov 2017 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 27 April 2017