DALKIA OPERATIONS HOLDING LIMITED

Company Documents

DateDescription
06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

06/08/256 August 2025 New

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

14/01/2514 January 2025 Appointment of Mr James Martin Skivington as a director on 2025-01-11

View Document

14/01/2514 January 2025 Termination of appointment of Michael Andrew Booth as a director on 2025-01-10

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024 Statement of capital on 2024-07-24

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024

View Document

18/06/2418 June 2024 Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 20 Kingston Road Staines-upon-Thames TW18 4LG

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

05/01/245 January 2024 Termination of appointment of Benjamin Christopher Hancock as a secretary on 2023-12-31

View Document

05/10/235 October 2023 Change of details for Essci 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

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Robert Roy Goodhew as a director on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Ceri Suzanne Humphrey as a director on 2023-05-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

22/12/2222 December 2022 Notification of Essci Limited as a person with significant control on 2022-12-19

View Document

22/12/2222 December 2022 Notification of Edf Energy Services Limited as a person with significant control on 2022-12-19

View Document

22/12/2222 December 2022 Cessation of Spie Sa as a person with significant control on 2022-12-19

View Document

21/12/2221 December 2022 Appointment of Mr Gautier Louis Andre Jacob as a director on 2022-12-19

View Document

21/12/2221 December 2022 Appointment of Mr Michael Andrew Booth as a director on 2022-12-19

View Document

20/12/2220 December 2022 Termination of appointment of Gauthier Louette as a director on 2022-12-19

View Document

20/12/2220 December 2022 Termination of appointment of Jerome Gerard Rene Vanhove as a director on 2022-12-19

View Document

20/12/2220 December 2022 Termination of appointment of Pascal Marcel Pierre Colbatzky as a director on 2022-12-19

View Document

20/12/2220 December 2022 Termination of appointment of Benjamin Christopher Hancock as a director on 2022-12-19

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Michel Delville as a director on 2022-04-28

View Document

10/05/2210 May 2022 Appointment of Mr Jerome Gerard Rene Vanhove as a director on 2022-05-05

View Document

09/05/229 May 2022 Appointment of Miss Ceri Suzanne Humphrey as a director on 2022-05-05

View Document

02/08/212 August 2021 Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2021-08-02

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 11TH FLOOR SNOW HILL BIRMINGHAM B4 6WR ENGLAND

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 2ND FLOOR 33 GRACECHURCH STREET LONDON EC3V 0BT

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MICHEL DELVILLE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS CHENE

View Document

15/02/1915 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 170000002

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL QUINT

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / SPIE SA / 06/04/2016

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THODEN VAN VELZEN

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ROBERT ROY GOODHEW

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ORR PIETER THODEN VAN VELZEN / 31/05/2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALFREDO ZAROWSKY

View Document

14/04/1614 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SAIL ADDRESS CHANGED FROM: C/O WRAGGE LAWRENCE GRAHAM & CO LLP TWO SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

13/04/1613 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR DANIEL SIMON QUINT

View Document

04/01/164 January 2016 SECRETARY APPOINTED BENJAMIN CHRISTOPHER HANCOCK

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROWE

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072011570004

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROWE / 01/04/2015

View Document

01/04/151 April 2015 SAIL ADDRESS CHANGED FROM: C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM

View Document

01/04/151 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/151 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072011570004

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLEN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE VANSTOFLEGATTE

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM, 33 GRACECHURCH STREET, LONDON, EC3V 0BT, UNITED KINGDOM

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM, 7-14 GREAT DOVER STREET, LONDON, SE1 4YR

View Document

10/04/1210 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAME LUDLOW

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR ANTHONY FRANK MILLEN

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR ALFREDO ZAROWSKY

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR JAMES ORR PIETER THODEN VAN VELZEN

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR DENIS CHENE

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR GAUTHIER LOUETTE

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR PIERRE VANSTOFLEGATTE

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/1111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/118 April 2011 SAIL ADDRESS CREATED

View Document

06/04/116 April 2011 09/03/11 STATEMENT OF CAPITAL GBP 50000002

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1121 March 2011 ARTICLES OF ASSOCIATION

View Document

21/03/1121 March 2011 RE SHARE PURCHASE AGREEMENT/ DEED OF NOVATION/SHARE CHARGE/DEBENTURE/ RE ACCESSION AGREEMENT 09/03/2011

View Document

21/03/1121 March 2011 ALTER ARTICLES 09/03/2011

View Document

12/05/1012 May 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

12/05/1012 May 2010 SECTION 175 05/05/2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM, 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AS, UNITED KINGDOM

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR GRAHAME GEORGE ROBERT LUDLOW

View Document

12/05/1012 May 2010 SECRETARY APPOINTED CHRISTOPHER ROWE

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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