Advanced company searchLink opens in new window

DALKIA ENERGY SERVICES LIMITED

Company number 07023025

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)
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
04 Oct 2023 AD01 Registered office address changed from C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG United Kingdom to 3rd Floor, Twenty 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 4 October 2023
03 Oct 2023 PSC05 Change of details for Essci Limited as a person with significant control on 3 October 2023
03 Oct 2023 CERTNM Company name changed breathe energy LTD\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
18 Jul 2023 AA Full accounts made up to 31 December 2022
03 May 2023 AD01 Registered office address changed from C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG United Kingdom to C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 3 May 2023
19 Apr 2023 AD01 Registered office address changed from Holborn Town Hall 193-197 High Holborn London WC1V 7BD United Kingdom to C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 19 April 2023
31 Mar 2023 AD01 Registered office address changed from 13a Tottenham Mews London W1T 4AQ England to Holborn Town Hall 193-197 High Holborn London WC1V 7BD on 31 March 2023
02 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 MA Memorandum and Articles of Association
28 Feb 2023 AP03 Appointment of Ms Sarah Merritt as a secretary on 13 February 2023
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
06 Jan 2022 AP01 Appointment of Mr Jonathan Philip Kershaw as a director on 1 January 2022
05 Jan 2022 CH01 Director's details changed
04 Jan 2022 TM01 Termination of appointment of Gary William Alexander Parke as a director on 1 January 2022
14 Oct 2021 CH01 Director's details changed for Mr Gary William Alexander Parke on 14 October 2021
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
24 Aug 2021 AA Full accounts made up to 31 December 2020
02 Nov 2020 AP01 Appointment of Mr Gautier Jacob as a director on 1 November 2020
02 Nov 2020 TM01 Termination of appointment of Paul John Patrick Paul Kavanagh as a director on 30 October 2020
24 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
24 Sep 2020 PSC07 Cessation of Mcw International Inc. as a person with significant control on 17 December 2019
24 Sep 2020 PSC02 Notification of Edf Energy Services Limited as a person with significant control on 17 December 2019