Advanced company searchLink opens in new window

DALKIA OPERATIONS HOLDING LIMITED

Company number 07201157

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)
20 Dec 2022 TM01 Termination of appointment of Gauthier Louette as a director on 19 December 2022
20 Dec 2022 TM01 Termination of appointment of Pascal Marcel Pierre Colbatzky as a director on 19 December 2022
20 Dec 2022 TM01 Termination of appointment of Benjamin Christopher Hancock as a director on 19 December 2022
12 Oct 2022 AA Full accounts made up to 31 December 2021
26 Aug 2022 PSC02 Notification of Spie Sa as a person with significant control on 26 August 2022
26 Aug 2022 PSC07 Cessation of Spie Operations as a person with significant control on 26 August 2022
18 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2011
  • GBP 170,000,002
11 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
14 Jun 2022 AP01 Appointment of Mr Pascal Marcel Pierre Colbatzky as a director on 1 June 2022
10 May 2022 AP01 Appointment of Mr Jerome Gerard Rene Vanhove as a director on 5 May 2022
10 May 2022 TM01 Termination of appointment of Michel Delville as a director on 28 April 2022
09 May 2022 AP01 Appointment of Miss Ceri Suzanne Humphrey as a director on 5 May 2022
31 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
02 Aug 2021 AD01 Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2 August 2021
08 Jun 2021 AA Full accounts made up to 31 December 2020
12 Apr 2021 AP01 Appointment of Mr Benjamin Christopher Hancock as a director on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Antony David Wilkinson as a director on 31 March 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from 11th Floor Snow Hill Birmingham B4 6WR England to 33 Gracechurch Street London EC3V 0BT on 8 July 2020
27 Mar 2020 AD01 Registered office address changed from 2nd Floor 33 Gracechurch Street London EC3V 0BT to 11th Floor Snow Hill Birmingham B4 6WR on 27 March 2020
12 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
01 May 2019 AP01 Appointment of Mr Michel Delville as a director on 30 April 2019
01 May 2019 TM01 Termination of appointment of Denis Chene as a director on 30 April 2019