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)
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
  • GBP 798
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
  • GBP 750
31 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 1,000