- Company Overview for DS UK TOPCO LIMITED (09505117)
- Filing history for DS UK TOPCO LIMITED (09505117)
- People for DS UK TOPCO LIMITED (09505117)
- Charges for DS UK TOPCO LIMITED (09505117)
- More for DS UK TOPCO LIMITED (09505117)
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
|
|
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
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
|
|
23 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 April 2016
|
|
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
23 May 2016 | SH03 | Purchase of own shares. | |
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
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
|
|
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | RESOLUTIONS |
Resolutions
|