DAC ENERGY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
17/05/2517 May 2025 | Confirmation statement made on 2025-04-08 with updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
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 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
12/01/2412 January 2024 | Micro company accounts made up to 2022-10-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
02/11/222 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Amended micro company accounts made up to 2019-10-31 |
14/10/2114 October 2021 | Micro company accounts made up to 2020-10-31 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
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 |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 137 SHAKESPEARE ROAD BURTON-ON-TRENT DE14 2RU UNITED KINGDOM |
18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID WORTHINGTON |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/03/1918 March 2019 | CESSATION OF DAVID ANDREW WORTHINGTON AS A PSC |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/03/1829 March 2018 | CESSATION OF CHRISTOPHER BUNCE AS A PSC |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUNCE |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ANGUS MCDONALD STEEL / 19/10/2017 |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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