- Company Overview for ONE SELECT ENERGY LIMITED (10292626)
- Filing history for ONE SELECT ENERGY LIMITED (10292626)
- People for ONE SELECT ENERGY LIMITED (10292626)
- Insolvency for ONE SELECT ENERGY LIMITED (10292626)
- Registers for ONE SELECT ENERGY LIMITED (10292626)
- More for ONE SELECT ENERGY LIMITED (10292626)
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 Feb 2018 | PSC01 | Notification of Suthes Kumar Sampar as a person with significant control on 1 February 2018 | |
18 Aug 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 31 December 2017 | |
06 Aug 2017 | AD01 | Registered office address changed from Reading Bridge House Reading Bridge House Reading RG1 8LS England to 7th Floor, Reading Bridge House George Street Reading RG1 8LS on 6 August 2017 | |
03 Aug 2017 | PSC02 | Notification of Aj Invest Limited as a person with significant control on 26 May 2017 | |
03 Aug 2017 | PSC02 | Notification of Spaa Holding Limited as a person with significant control on 26 May 2017 | |
03 Aug 2017 | PSC07 | Cessation of Sathees Kuman Sampar as a person with significant control on 26 May 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Reading Bridge House Reading Bridge Reading RG1 8LS England to Reading Bridge House Reading Bridge House Reading RG1 8LS on 28 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Arena Business Centre Abbey House 282 Farnborough Road Farnborough GU14 7NA England to Reading Bridge House Reading Bridge Reading RG1 8LS on 27 July 2017 | |
13 Jun 2017 | EW04RSS | Persons' with significant control register information at 13 June 2017 on withdrawal from the public register | |
13 Jun 2017 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
26 Apr 2017 | EW05 | Withdrawal of the members' register information from the public register | |
13 Apr 2017 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
13 Apr 2017 | EW01 | Withdrawal of the directors' register information from the public register | |
13 Apr 2017 | EW01RSS | Directors' register information at 13 April 2017 on withdrawal from the public register | |
06 Oct 2016 | AD01 | Registered office address changed from Second Floor 77 Kingsway London United Kingdom WC2B 6SR to Arena Business Centre Abbey House 282 Farnborough Road Farnborough GU14 7NA on 6 October 2016 | |
22 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-22
|