Advanced company searchLink opens in new window

DK WHS LIMITED

Company number 05211611

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-28
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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