Advanced company searchLink opens in new window

BORALEX SERVICE COMPANY LIMITED

Company number 06160956

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)
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
16 Mar 2018 AD01 Registered office address changed from One New Change New Change London EC4M 9AF England to Salisbury House Station Road Cambridge CB1 2LA on 16 March 2018
15 Mar 2018 TM02 Termination of appointment of Gravitas Company Secretarial Services as a secretary on 15 March 2018
31 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-30
31 Jan 2018 CONNOT Change of name notice
15 Sep 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
20 Sep 2016 AP01 Appointment of Mr Sylvain Aird as a director on 15 September 2016
17 Sep 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AP01 Appointment of Mr Patrick Decostre as a director on 15 September 2016
16 Sep 2016 AP04 Appointment of Gravitas Company Secretarial Services as a secretary on 15 September 2016
16 Sep 2016 TM01 Termination of appointment of Roderick Lawrence Caperton as a director on 15 September 2016
16 Sep 2016 TM01 Termination of appointment of Sandrine Michele Teran-Mathot as a director on 15 September 2016
16 Sep 2016 TM02 Termination of appointment of Roger Graham Bourne as a secretary on 15 September 2016
16 Sep 2016 AD01 Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3LD to One New Change New Change London EC4M 9AF on 16 September 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
23 Sep 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
16 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 TM01 Termination of appointment of Christopher Caperton as a director
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
12 Sep 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AP01 Appointment of Mrs Sandrine Michele Teran-Mathot as a director
15 Apr 2013 TM01 Termination of appointment of Eric Dumont as a director
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders