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)
04 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 20/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
05 Jan 2018 AP01 Appointment of Mr Christopher Richard Pike as a director on 22 December 2017
17 Oct 2017 TM01 Termination of appointment of Matthieu Chassagne as a director on 1 October 2017
27 Sep 2017 TM01 Termination of appointment of Caroline Woodhead as a director on 21 September 2017
18 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AA01 Previous accounting period shortened from 30 March 2017 to 31 December 2016
27 Mar 2017 AA Full accounts made up to 30 March 2016
03 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
09 Jun 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
06 Jun 2016 MR04 Satisfaction of charge 14 in full
03 Jun 2016 TM01 Termination of appointment of Timothy Hays Scott as a director on 16 May 2016
03 Jun 2016 TM02 Termination of appointment of Richard Wardner as a secretary on 16 May 2016
03 Jun 2016 TM01 Termination of appointment of Andrew John Evans as a director on 16 May 2016
03 Jun 2016 AP04 Appointment of Centrica Secretaries Limited as a secretary on 16 May 2016
03 Jun 2016 AP01 Appointment of Mr Richard Mccord as a director on 16 May 2016
03 Jun 2016 AP01 Appointment of Mr Jorge Pikunic as a director on 16 May 2016
03 Jun 2016 AD01 Registered office address changed from Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 3 June 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000
11 Nov 2015 AP01 Appointment of Mr Matthieu Chassagne as a director on 1 November 2015
23 Oct 2015 TM01 Termination of appointment of Christopher James Hayton as a director on 23 October 2015
01 Sep 2015 CH01 Director's details changed for Mr Christopher James Hayton on 1 September 2015
08 Jul 2015 AA Full accounts made up to 31 March 2015