Advanced company searchLink opens in new window

CENTRICA BUSINESS SOLUTIONS UK OPTIMISATION LIMITED

Company number 08355344

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)
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
15 Jun 2020 PSC07 Cessation of Centrica Plc as a person with significant control on 28 November 2019
15 Jun 2020 PSC07 Cessation of Restore Nv/Sa as a person with significant control on 28 November 2019
15 Jun 2020 PSC02 Notification of Centrica Business Solutions Management Limited as a person with significant control on 28 November 2019
20 Nov 2019 TM01 Termination of appointment of Jan-Willem Rombouts as a director on 17 November 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 TM01 Termination of appointment of Christopher Richard Pike as a director on 1 September 2019
12 Sep 2019 AP01 Appointment of Mr Peter Michael Zimmerman as a director on 1 September 2019
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
30 Apr 2019 CERTNM Company name changed restore flexpond uk LIMITED\certificate issued on 30/04/19
  • CONNOT ‐ Change of name notice
05 Apr 2019 RP04TM01 Second filing for the termination of Restore Nv/Sa as a director
10 Jan 2019 TM01 Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 05/04/2019
09 Jan 2019 AD01 Registered office address changed from 1 Glass Wharf Bristol BS2 0ZX to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 9 January 2019
09 Jan 2019 AP04 Appointment of Centrica Secretaries Limited as a secretary on 20 December 2018
09 Jan 2019 TM02 Termination of appointment of Quayseco Limited as a secretary on 20 December 2018
09 Jan 2019 AP01 Appointment of Mr Alan Kenneth Barlow as a director on 20 December 2018
09 Jan 2019 AP01 Appointment of Mr Christopher Richard Pike as a director on 20 December 2018
04 Sep 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
14 Jun 2018 PSC02 Notification of Centrica Plc as a person with significant control on 3 November 2017
13 Jun 2018 CH01 Director's details changed for Mr Pieter-Jan Mermans on 10 January 2013
18 Aug 2017 PSC05 Change of details for Restore Nv-Sa as a person with significant control on 15 July 2016
24 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 CH02 Director's details changed for Restore Nv/Sa on 15 July 2016
16 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates