- Company Overview for ORSTED GUNFLEET SANDS DEMO LTD (07307044)
- Filing history for ORSTED GUNFLEET SANDS DEMO LTD (07307044)
- People for ORSTED GUNFLEET SANDS DEMO LTD (07307044)
- Registers for ORSTED GUNFLEET SANDS DEMO LTD (07307044)
- More for ORSTED GUNFLEET SANDS DEMO LTD (07307044)
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) |
---|---|---|---|
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
10 Jun 2024 | CH01 | Director's details changed for Mr Samuel James Claxton on 7 June 2024 | |
31 May 2024 | PSC05 | Change of details for Ørsted a/S as a person with significant control on 30 May 2024 | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
01 Dec 2022 | AP01 | Appointment of Amy Wheeler as a director on 1 December 2022 | |
01 Dec 2022 | AD04 | Register(s) moved to registered office address 5 Howick Place London SW1P 1WG | |
01 Dec 2022 | TM01 | Termination of appointment of David Murray as a director on 1 December 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mr David Murray on 1 August 2022 | |
17 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
19 Oct 2021 | AAMD | Amended full accounts made up to 31 December 2020 | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
19 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Nov 2020 | AP01 | Appointment of Mr Samuel James Claxton as a director on 9 November 2020 | |
06 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 9 June 2020 | |
06 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 9 June 2019 | |
06 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 9 June 2018 | |
06 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 9 June 2017 | |
06 Nov 2020 | PSC05 | Change of details for Orsted Power (Uk) Limited as a person with significant control on 6 April 2016 | |
09 Sep 2020 | AD02 | Register inspection address has been changed from Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN | |
21 Jun 2020 | CS01 |
Confirmation statement made on 9 June 2020 with updates
|
|
24 Jun 2019 | CS01 |
Confirmation statement made on 9 June 2019 with updates
|