- Company Overview for DALKIA ENERGY SERVICES LIMITED (07023025)
- Filing history for DALKIA ENERGY SERVICES LIMITED (07023025)
- People for DALKIA ENERGY SERVICES LIMITED (07023025)
- Charges for DALKIA ENERGY SERVICES LIMITED (07023025)
- More for DALKIA ENERGY SERVICES LIMITED (07023025)
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) |
---|---|---|---|
24 Sep 2020 | PSC02 | Notification of Edf Energy Services Limited as a person with significant control on 17 December 2019 | |
24 Sep 2020 | PSC02 | Notification of Essci Limited as a person with significant control on 17 December 2019 | |
03 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
15 May 2020 | MR04 | Satisfaction of charge 070230250001 in full | |
27 Jan 2020 | TM01 | Termination of appointment of Mcw International Inc. as a director on 17 December 2019 | |
08 Jan 2020 | AP01 | Appointment of Mr Paul John Patrick Paul Kavanagh as a director on 18 December 2019 | |
08 Jan 2020 | AP01 | Appointment of Mr Michael Andrew Booth as a director on 18 December 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
21 May 2019 | MR01 | Registration of charge 070230250001, created on 21 May 2019 | |
05 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Jun 2018 | AD01 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England to 13a Tottenham Mews London W1T 4AQ on 1 June 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 May 2017 | AD01 | Registered office address changed from 4 Devonshire Street London W1W 5DT to 85 Tottenham Court Road London W1T 4TQ on 31 May 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 4 March 2016
|
|
06 May 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Timothy John Schneider as a director on 19 November 2015 | |
31 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 November 2015
|
|
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | SH03 | Purchase of own shares. | |
09 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|