- Company Overview for DK WHS LIMITED (05211611)
- Filing history for DK WHS LIMITED (05211611)
- People for DK WHS LIMITED (05211611)
- Charges for DK WHS LIMITED (05211611)
- More for DK WHS LIMITED (05211611)
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) |
---|---|---|---|
05 Jan 2024 | TM02 | Termination of appointment of Benjamin Christopher Hancock as a secretary on 31 December 2023 | |
05 Oct 2023 | PSC05 | Change of details for Spie Uk Limited as a person with significant control on 3 October 2023 | |
03 Oct 2023 | CERTNM |
Company name changed spie whs LIMITED\certificate issued on 03/10/23
|
|
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
15 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Jun 2023 | AP01 | Appointment of Mr Gautier Louis Andre Jacob as a director on 31 May 2023 | |
09 Jun 2023 | TM01 | Termination of appointment of Ceri Suzanne Humphrey as a director on 31 May 2023 | |
09 Jun 2023 | TM01 | Termination of appointment of Robert Roy Goodhew as a director on 31 May 2023 | |
17 Feb 2023 | MA | Memorandum and Articles of Association | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | PSC02 | Notification of Edf Energy Services Limited as a person with significant control on 19 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr Michael Andrew Booth as a director on 19 December 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
05 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
12 May 2022 | AP01 | Appointment of Miss Ceri Suzanne Humphrey as a director on 5 May 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
02 Aug 2021 | AD01 | Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2 August 2021 | |
08 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Apr 2021 | TM01 | Termination of appointment of Antony David Wilkinson as a director on 31 March 2021 | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from 11th Floor Snow Hill Birmingham B4 6WR England to 33 Gracechurch Street London EC3V 0BT on 8 July 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 2nd Floor 33 Gracechurch Street London EC3V 0BT to 11th Floor Snow Hill Birmingham B4 6WR on 27 March 2020 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates |