AA |
Full accounts for the period ending 31st March 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(31 pages)
|
TM01 |
27th August 2021 - the day director's appointment was terminated
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(32 pages)
|
AD01 |
Address change date: 18th December 2020. New Address: Mitec Operations Centre Unit 9B, First Floor Silverwood Business Park, Silverwood Rd Lurgan, Craigavon Northern Ireland BT66 6SY. Previous address: Clara House Office B5, Dunmurry Office Park 37a Upper Dunmurry Lane Belfast Northern Ireland BT17 0AA
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
29th January 2020 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 18th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
18th January 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2018
filed on: 6th, July 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
8th October 2017 - the day director's appointment was terminated
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 12th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th January 2018
filed on: 15th, January 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, January 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 19th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
19th April 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 31st March 2016
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 27th October 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 10.00 GBP
capital
|
|
AD01 |
Address change date: 10th November 2015. New Address: Clara House Office B5, Dunmurry Office Park 37a Upper Dunmurry Lane Belfast Northern Ireland BT17 0AA. Previous address: Silverwood Business Park Silverwood Road Craigavon BT66 6SY
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 27th October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th October 2014: 10.00 GBP
capital
|
|
CH01 |
On 25th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th March 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 20th January 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 27th October 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 27th October 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 12th, October 2012
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 18th, May 2012
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th October 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 9th, December 2010
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 24th November 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(15 pages)
|
MISC |
Regisnation of auditor
filed on: 9th, November 2010
| miscellaneous
|
Free Download
(2 pages)
|
TM01 |
21st October 2010 - the day director's appointment was terminated
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
21st October 2010 - the day director's appointment was terminated
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
4th August 2010 - the day secretary's appointment was terminated
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7, Factory 5 Lissue Ind Est West Moira Road Lisburn BT23 3JU on 4th August 2010
filed on: 4th, August 2010
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
21st July 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
21st July 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
21st July 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
21st July 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dalkia energy & facilities LIMITEDcertificate issued on 02/07/10
filed on: 2nd, July 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 23rd April 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
23rd April 2010 - the day secretary's appointment was terminated
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AC(NI) |
31/12/08 annual accts
filed on: 30th, September 2009
| accounts
|
Free Download
(26 pages)
|
371S(NI) |
27/10/08 annual return shuttle
filed on: 19th, November 2008
| annual return
|
Free Download
(7 pages)
|
296(NI) |
On 13th June 2008 Change of dirs/sec
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
AC(NI) |
31/12/07 annual accts
filed on: 30th, April 2008
| accounts
|
Free Download
(24 pages)
|
371S(NI) |
27/10/07 annual return shuttle
filed on: 1st, November 2007
| annual return
|
Free Download
(8 pages)
|
AC(NI) |
31/12/06 annual accts
filed on: 12th, September 2007
| accounts
|
Free Download
(20 pages)
|
296(NI) |
On 19th July 2007 Change of dirs/sec
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
371A(NI) |
27/10/06 annual return form
filed on: 5th, December 2006
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 26th April 2006 Change of dirs/sec
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 31st, March 2006
| accounts
|
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 9th, March 2006
| address
|
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 9th, March 2006
| incorporation
|
Free Download
(41 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 9th, March 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 9th, March 2006
| resolution
|
Free Download
(1 page)
|
296(NI) |
On 9th March 2006 Change of dirs/sec
filed on: 9th, March 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 9th March 2006 Change of dirs/sec
filed on: 9th, March 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 9th March 2006 Change of dirs/sec
filed on: 9th, March 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 9th March 2006 Change of dirs/sec
filed on: 9th, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2005
| incorporation
|
Free Download
(17 pages)
|