DATA ENERGY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Appointment of Mr Aaron Beadle as a director on 2025-01-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Appointment of Ms Sian Hoddle as a director on 2024-07-18

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / CLOCKWORK INDUSTRIES LTD / 29/08/2019

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 SECRETARY APPOINTED MR SHAUN SALMON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CESSATION OF BARRY JAMES ROGERS AS A PSC

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY ROGERS

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 AUDITOR'S RESIGNATION

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM BENTFIELD PLACE BENTFIELD ROAD STANSTED ESSEX CM24 8HL

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 AUDITOR'S RESIGNATION

View Document

13/09/1313 September 2013 SECTION 519

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES ROGERS / 30/11/2011

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT ALEXANDER CRAWFURD MACKAY / 30/11/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALEXANDER CRAWFURD MACKAY / 30/11/2011

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 CHANGE PERSON AS DIRECTOR

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES ROGERS / 08/12/2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RUPERT ALEXANDER CRAWFORD MACKAY / 08/12/2010

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/01/103 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT MACKAY / 01/01/2005

View Document

26/02/0926 February 2009 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT MACKAY / 01/01/2005

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: BREAMAR HOUSE WATER LANE STANSTED ESSEX CM24 8BJ

View Document

28/11/0028 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

10/12/9810 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/12/9711 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: 6 WEST MEWS WEST WARWICK PLACE LONDON SW1V 2DJ

View Document

21/02/9321 February 1993 S366A DISP HOLDING AGM 05/02/93

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/924 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

10/12/9110 December 1991 SECRETARY RESIGNED

View Document

05/12/915 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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