Advanced company searchLink opens in new window

DRAX ENERGY SOLUTIONS LIMITED

Company number 05893966

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)
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
26 Jul 2016 TM01 Termination of appointment of Philip John Hudson as a director on 30 June 2016
11 Jul 2016 AP03 Appointment of Mr David Mccallum as a secretary on 1 July 2016
11 Jul 2016 TM02 Termination of appointment of Philip John Hudson as a secretary on 30 June 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 TM01 Termination of appointment of Paul Taylor as a director on 31 December 2015
15 Jan 2016 AP01 Appointment of Mr Jonathan Anantha Kini as a director on 13 January 2016
06 Jan 2016 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 1 January 2016
23 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/12/2015
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 101
30 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 TM01 Termination of appointment of Anthony James Quinlan as a director on 31 May 2015
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
23 Jun 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 CH01 Director's details changed for Mr Paul Taylor on 15 April 2014
25 Apr 2014 CH01 Director's details changed for Mr Anthony James Quinlan on 10 April 2014
01 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
11 Jul 2013 AA Full accounts made up to 31 December 2012
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
15 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
15 May 2012 AA Full accounts made up to 31 December 2011
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3