DALE ERSKINE POWER SOLUTIONS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

18/04/2418 April 2024 Registration of charge 079458320007, created on 2024-04-08

View Document

16/04/2416 April 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Appointment of Mr Mauro Andrea Biagioni as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of James Vaughan Arrowsmith as a director on 2023-06-16

View Document

25/04/2325 April 2023 Appointment of Mr Gavin Lewis Hepburn as a director on 2023-04-25

View Document

28/03/2328 March 2023 Full accounts made up to 2021-12-31

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Termination of appointment of Denzil Lee as a director on 2022-11-23

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEPS BIDCO LIMITED

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF LDC (MANAGERS) LIMITED AS A PSC

View Document

20/02/1820 February 2018 ADOPT ARTICLES 02/02/2018

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNDON

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED JAMES VAUGHAN ARROWSMITH

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079458320004

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079458320005

View Document

13/02/1813 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 4524.48

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079458320003

View Document

09/02/189 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

14/07/1614 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 4186.68

View Document

31/07/1431 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1411 June 2014 SECOND FILING FOR FORM AP01

View Document

27/05/1427 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

16/05/1416 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/05/1324 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 4480.00

View Document

23/11/1223 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1220 November 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN FLINTON

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERKINS

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CLAY

View Document

13/08/1213 August 2012 09/08/12 STATEMENT OF CAPITAL GBP 4394.64

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN WILKINS

View Document

08/08/128 August 2012 DIRECTOR APPOINTED JOHN GREEN

View Document

08/08/128 August 2012 FACILITY AGREEMENT 31/07/2012

View Document

08/08/128 August 2012 DIRECTOR APPOINTED ANTHONY EDWARD PERKINS

View Document

08/08/128 August 2012 DIRECTOR APPOINTED ANDREW LYNDON

View Document

08/08/128 August 2012 DIRECTOR APPOINTED ANDREW MARR

View Document

08/08/128 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 3861.28

View Document

08/08/128 August 2012 SUB-DIVISION 27/07/12

View Document

08/08/128 August 2012 ADOPT ARTICLES 27/07/2012

View Document

08/08/128 August 2012 DIRECTOR APPOINTED ROGER CLAY

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/128 August 2012 DIRECTOR APPOINTED SHAUN FLINTON

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR. DENZIL LEE

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

23/07/1223 July 2012 COMPANY NAME CHANGED ENSCO 915 LIMITED CERTIFICATE ISSUED ON 23/07/12

View Document

23/07/1223 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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