Advanced company searchLink opens in new window

DISTRICT ENERGY LIMITED

Company number 02362017

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)
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
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
13 Mar 2014 MISC Section 519