CENTRICA BUSINESS SOLUTIONS UK OPTIMISATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Ailsa Zoya Longmuir as a director on 2025-08-29

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Mr John Thomas Park on 2022-10-31

View Document

11/11/2211 November 2022 Termination of appointment of David Roger Pethybridge as a director on 2022-11-11

View Document

04/11/224 November 2022 Appointment of Mr Kristian Gjerløv-Juel as a director on 2022-10-24

View Document

04/11/224 November 2022 Appointment of Mr John Thomas Park as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Cassim Mangerah as a director on 2022-10-24

View Document

31/10/2231 October 2022 Appointment of Miss Ailsa Zoya Longmuir as a director on 2022-10-24

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Justin Jacober as a director on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Justin Jacober on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Paul Stephen Lawton as a director on 2022-05-01

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Termination of appointment of John Edward Hartley as a director on 2021-07-30

View Document

23/07/2123 July 2021 Appointment of Mr Paul Stephen Lawton as a director on 2021-07-05

View Document

23/07/2123 July 2021 Termination of appointment of Alan Kenneth Barlow as a director on 2021-07-05

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED RESTORE FLEXPOND UK LIMITED CERTIFICATE ISSUED ON 30/04/19

View Document

05/04/195 April 2019 SECOND FILING OF TM01 FOR RESTORE NV/SA

View Document

10/01/1910 January 2019 TERMINATE DIR APPOINTMENT

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PIKE

View Document

09/01/199 January 2019 CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 1 GLASS WHARF BRISTOL BS2 0ZX

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ALAN KENNETH BARLOW

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRICA PLC

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER-JAN MERMANS / 10/01/2013

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / RESTORE NV-SA / 15/07/2016

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RESTORE NV/SA / 15/07

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

01/03/171 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/04/1319 April 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

19/04/1319 April 2013 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

10/01/1310 January 2013 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