Advanced company searchLink opens in new window

DALKIA OPERATIONS LIMITED

Company number 06275653

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)
08 Jan 2024 AP03 Appointment of Ms Sarah Ellen Merritt as a secretary on 1 January 2024
05 Jan 2024 AP01 Appointment of Mr James Martin Skivington as a director on 1 January 2024
05 Jan 2024 AP01 Appointment of Mr Stephen Gary Wignall as a director on 1 January 2024
05 Jan 2024 AP01 Appointment of Mr Noel John Clancy as a director on 1 January 2024
05 Jan 2024 TM01 Termination of appointment of Benjamin Christopher Hancock as a director on 31 December 2023
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 LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-28
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
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
16 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2023 MA Memorandum and 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
05 Aug 2022 AA Full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
12 May 2022 AP01 Appointment of Miss Ceri Suzanne Humphrey as a director on 5 May 2022
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 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with updates
08 Jun 2021 AA Full accounts made up to 31 December 2020
09 Apr 2021 AP01 Appointment of Mr Benjamin Christopher Hancock as a director on 7 April 2021
09 Apr 2021 TM01 Termination of appointment of Antony David Wilkinson as a director on 31 March 2021