DALKIA ENGINEERING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Register inspection address has been changed to Twenty Kingston Road Staines-upon-Thames TW18 4LG

View Document

07/04/257 April 2025 Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01

View Document

10/03/2510 March 2025 Appointment of Mr David Tomblin as a director on 2025-03-01

View Document

16/01/2516 January 2025 Termination of appointment of Michael Booth as a director on 2025-01-10

View Document

06/01/256 January 2025 Appointment of Mr Gautier Louis Andre Jacob as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Stephen Gary Wignall as a director on 2024-12-31

View Document

01/11/241 November 2024 Registered office address changed from G&H House Hooton Street Carlton Road Nottingham NG3 5GL to Lock House, 2nd Floor Level 2 Castle Meadow Road Nottingham NG2 1AG on 2024-11-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Matthew Peter Garratt as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Darron Johnathan Littlehales as a director on 2024-01-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

04/10/234 October 2023 Change of details for Essci Engineering Services Limited as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Certificate of change of name

View Document

04/07/234 July 2023 Appointment of Sarah Merritt as a secretary on 2023-07-01

View Document

04/07/234 July 2023 Termination of appointment of Neil Geoffrey Evans as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Change of details for Essci Engineering Services Limited as a person with significant control on 2018-05-09

View Document

15/02/2315 February 2023 Change of details for Edf Energy Services Limited as a person with significant control on 2018-01-09

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOOTH / 01/05/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/09/1712 September 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

24/07/1724 July 2017 ADOPT ARTICLES 06/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / EDF ENERGY SERVICES LIMITED / 06/07/2017

View Document

24/07/1724 July 2017 CESSATION OF ENDLESS FUND IV A LP AS A PSC

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY SERVICES LIMITED

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004435220001

View Document

03/03/173 March 2017 APPROVAL 19/01/2016

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 CURRSHO FROM 31/03/2017 TO 31/10/2016

View Document

24/02/1624 February 2016 AUDITOR'S RESIGNATION

View Document

17/02/1617 February 2016 ARTICLES OF ASSOCIATION

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR MICHAEL BOOTH

View Document

16/02/1616 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GOFF

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR PAUL KAVANAGH

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004435220001

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/146 January 2014 COMPANY NAME CHANGED IMTECH G&H LTD CERTIFICATE ISSUED ON 06/01/14

View Document

23/12/1323 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY EVANS / 11/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT BRUNTON / 11/12/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL GEOFFREY EVANS / 11/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOFF / 11/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARRON JOHNATHAN LITTLEHALES / 11/12/2011

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT BRUNTON / 11/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOFF / 11/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRON JOHNATHAN LITTLEHALES / 11/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY EVANS / 11/12/2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MADGWICK

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOFF / 11/12/2008

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUNTON / 11/12/2008

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRON LITTLEHALES / 11/12/2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM HOOTON STREET OFF CARLTON ROAD NOTTINGHAM NG3 5GL

View Document

06/11/086 November 2008 COMPANY NAME CHANGED GOODMARRIOTT & HURSTHOUSE LIMITED CERTIFICATE ISSUED ON 06/11/08

View Document

10/04/0810 April 2008 SECRETARY APPOINTED NEIL GEOFFREY EVANS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER HURSTHOUSE

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 AUDITOR'S RESIGNATION

View Document

24/12/0324 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0319 December 2003 NC INC ALREADY ADJUSTED 26/11/03

View Document

19/12/0319 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/0319 December 2003 £ NC 4200/4500 26/11/0

View Document

19/12/0319 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96

View Document

24/01/9624 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/05/952 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/02/9417 February 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ALTER MEM AND ARTS 15/09/89

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/07/832 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

23/03/8323 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

25/11/8225 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

20/02/7620 February 1976 ANNUAL RETURN MADE UP TO 31/12/75

View Document

20/02/7620 February 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

11/10/4711 October 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/4711 October 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company