DAC ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-08 with updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

13/03/2413 March 2024 Registered office address changed from Dac Energy Solutions Ltd 2a/3a Bedford Place Southampton SO15 2BY England to Exchange Cottage St. Peters Street Bishops Waltham Southampton SO32 1AD on 2024-03-13

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Micro company accounts made up to 2022-10-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 1-2 Bedford Place Southampton SO15 2DB England to Dac Energy Solutions Ltd 2a/3a Bedford Place Southampton SO15 2BY on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Amended micro company accounts made up to 2019-10-31

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-10-31

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 Registered office address changed from , 137 Shakespeare Road, Burton-on-Trent, DE14 2RU, United Kingdom to Exchange Cottage St. Peters Street Bishops Waltham Southampton SO32 1AD on 2019-07-08

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 137 SHAKESPEARE ROAD BURTON-ON-TRENT DE14 2RU UNITED KINGDOM

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WORTHINGTON

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/03/1918 March 2019 CESSATION OF DAVID ANDREW WORTHINGTON AS A PSC

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/03/1829 March 2018 CESSATION OF CHRISTOPHER BUNCE AS A PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUNCE

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANGUS MCDONALD STEEL / 19/10/2017

View Document

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company