Advanced company searchLink opens in new window

BWSC GENERATION SERVICES UK LTD

Company number 08366245

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)
22 Apr 2024 AP01 Appointment of Mr. Carsten Pustelnik as a director on 31 March 2024
22 Apr 2024 AP01 Appointment of Mr. Lars Johannes Hauerslev as a director on 31 March 2024
22 Apr 2024 TM01 Termination of appointment of Karsten Valsted Larsen as a director on 31 March 2024
22 Apr 2024 TM01 Termination of appointment of Jan Herlov as a director on 31 March 2024
02 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
31 Jan 2024 PSC05 Change of details for Mitsui E&S Holdings Co., Ltd. as a person with significant control on 1 April 2023
06 Oct 2023 AA Full accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
21 Jul 2022 AA Full accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
11 Jan 2021 AA Full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
17 Jul 2019 AA Full accounts made up to 31 December 2018
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
28 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
17 Dec 2018 PSC05 Change of details for Mitsui Engineering & Shipbuilding Co, Ltd as a person with significant control on 14 December 2018
18 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
11 Oct 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
19 Jan 2017 CH01 Director's details changed for Mr Jan Herlov on 18 January 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
10 Nov 2016 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 3 the Point Lions Way Sleaford Lincolnshire NG34 8GG on 10 November 2016