Advanced company searchLink opens in new window

CENTRICA BUSINESS SOLUTIONS UK LIMITED

Company number 01874716

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)
23 Jul 2021 TM01 Termination of appointment of Alan Kenneth Barlow as a director on 5 July 2021
23 Jul 2021 TM01 Termination of appointment of Peter Law as a director on 16 July 2021
27 Apr 2021 TM01 Termination of appointment of Colin Spencer Dixon as a director on 16 April 2021
12 Mar 2021 AP01 Appointment of Mr Gregory Craig Mckenna as a director on 8 March 2021
12 Mar 2021 TM01 Termination of appointment of Jorge Pablo Pikunic as a director on 8 March 2021
22 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
22 Feb 2021 CH01 Director's details changed for Mr Alan Kenneth Barlow on 1 December 2018
04 Feb 2021 AP01 Appointment of Mr David Roger Pethybridge as a director on 21 January 2021
04 Feb 2021 TM01 Termination of appointment of Peter Michael Zimmerman as a director on 21 January 2021
18 Dec 2020 AA Full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
14 Jan 2020 TM01 Termination of appointment of Richard Mccord as a director on 6 November 2019
13 Jan 2020 AP01 Appointment of Mr Michael Dennis as a director on 6 November 2019
10 Jan 2020 TM01 Termination of appointment of David Winstanley as a director on 31 December 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 TM01 Termination of appointment of Christopher Richard Pike as a director on 1 September 2019
13 Sep 2019 AP01 Appointment of Mr Peter Michael Zimmerman as a director on 1 September 2019
04 Feb 2019 MR01 Registration of charge 018747160020, created on 25 January 2019
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 200,001
08 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 TM01 Termination of appointment of Christopher John Marsland as a director on 12 June 2018
26 Apr 2018 MR01 Registration of charge 018747160019, created on 12 April 2018