- Company Overview for DISTRICT ENERGY LIMITED (02362017)
- Filing history for DISTRICT ENERGY LIMITED (02362017)
- People for DISTRICT ENERGY LIMITED (02362017)
- Charges for DISTRICT ENERGY LIMITED (02362017)
- Registers for DISTRICT ENERGY LIMITED (02362017)
- More for DISTRICT ENERGY LIMITED (02362017)
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) |
---|---|---|---|
13 Jun 2018 | AP01 | Appointment of Mr Sriram Narayanan as a director on 31 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Nauman Ahmad as a director on 31 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Timothy Wayne Emrich as a director on 31 May 2018 | |
13 Jun 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
04 Apr 2018 | AP03 | Appointment of Mr Andrew Joseph Mountford as a secretary on 28 March 2018 | |
04 Apr 2018 | TM02 | Termination of appointment of Paul Robert Grant as a secretary on 28 March 2018 | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
27 Jun 2017 | PSC02 | Notification of Uk Power Reserve Ltd as a person with significant control on 6 April 2016 | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
05 Jan 2016 | AP01 | Appointment of Mr Jonathan Peter Addis as a director on 4 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Sam Kieron Wither as a director on 4 January 2016 | |
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | MR01 | Registration of charge 023620170008, created on 16 November 2015 | |
19 Nov 2015 | MR01 | Registration of charge 023620170007, created on 16 November 2015 | |
19 Nov 2015 | MR04 | Satisfaction of charge 023620170006 in full | |
19 Nov 2015 | MR04 | Satisfaction of charge 023620170005 in full | |
22 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
20 Aug 2014 | MR01 | Registration of charge 023620170006, created on 13 August 2014 | |
20 Aug 2014 | MR01 | Registration of charge 023620170005, created on 13 August 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
13 Mar 2014 | MISC | Section 519 |