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)
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 170,000,002
12 Sep 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
03 Sep 2018 TM01 Termination of appointment of Daniel Simon Quint as a director on 31 August 2018
22 Aug 2018 AA Full accounts made up to 31 December 2017
07 Aug 2018 AP01 Appointment of Mr Antony David Wilkinson as a director on 7 August 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
13 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 24/03/2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
09 Aug 2017 PSC05 Change of details for Spie Sa as a person with significant control on 6 April 2016
30 Jun 2017 TM01 Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017
03 May 2017 AP01 Appointment of Mr Robert Roy Goodhew as a director on 24 April 2017
29 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, trading status of shares and Shareholder information) was registered on 13/09/2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 CH01 Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016
12 May 2016 TM01 Termination of appointment of Alfredo Zarowsky as a director on 28 March 2016
14 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000,002
14 Apr 2016 AD02 Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR
13 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
30 Mar 2016 AP01 Appointment of Mr Daniel Simon Quint as a director on 29 March 2016
04 Jan 2016 AP03 Appointment of Benjamin Christopher Hancock as a secretary on 1 January 2016
04 Jan 2016 TM02 Termination of appointment of Christopher Rowe as a secretary on 31 December 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 MR04 Satisfaction of charge 3 in full
12 Jun 2015 MR04 Satisfaction of charge 072011570004 in full
01 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000,002