Advanced company searchLink opens in new window

ONE SELECT ENERGY LIMITED

Company number 10292626

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 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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted