Advanced company searchLink opens in new window

DS UK TOPCO LIMITED

Company number 09505117

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)
06 Apr 2018 PSC05 Change of details for 3T Energy Bidco Limited as a person with significant control on 2 March 2018
28 Nov 2017 PSC02 Notification of 3T Energy Bidco Limited as a person with significant control on 20 October 2017
28 Nov 2017 PSC07 Cessation of Blue Water Energy Llp as a person with significant control on 20 October 2017
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Paul David Harrison as a director on 3 April 2017
05 Apr 2017 TM01 Termination of appointment of James Ronald Whittingham as a director on 3 April 2017
05 Apr 2017 AP01 Appointment of Mr Stephen Dines as a director on 3 April 2017
05 Apr 2017 AP03 Appointment of Miss Sarah Lesley Richens as a secretary on 3 April 2017
01 Nov 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 530,062.35
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 530,061.05
30 Jun 2016 AAMD Amended group of companies' accounts made up to 30 September 2015
22 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
02 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2016 SH06 Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 530,055.87
23 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 530,063.65
23 May 2016 SH03 Purchase of own shares.
17 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agreements approved 29/04/2016
19 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 530,048.06
19 Apr 2016 AD01 Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Hurn View House 5 Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW on 19 April 2016
01 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 530,048.06
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name