Advanced company searchLink opens in new window

DK LOW CARBON SOLUTIONS LIMITED

Company number 10321011

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)
14 Jan 2025 AP01 Appointment of Mr Gautier Louis Andre Jacob as a director on 11 January 2025
14 Jan 2025 TM01 Termination of appointment of Michael Andrew Booth as a director on 10 January 2025
05 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
05 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
04 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
24 Oct 2024 CH01 Director's details changed for Mr Michael Andrew Booth on 23 October 2024
23 Oct 2024 AD01 Registered office address changed from G&H House Hooton Street Carlton Road Nottingham NG3 5GL England to 3rd Floor, Twenty 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 23 October 2024
04 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
14 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
07 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Oct 2023 PSC05 Change of details for Essci Engineering Services Limited as a person with significant control on 3 October 2023
03 Oct 2023 CERTNM Company name changed imtech low carbon solutions LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-28
12 Feb 2023 PSC05 Change of details for Essci Engineering Services Limited as a person with significant control on 9 May 2018
12 Feb 2023 PSC05 Change of details for Edf Energy Services Limited as a person with significant control on 9 January 2018
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
03 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21