DATALEC POWER INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Change of details for Mr Stuart Alan Richmond as a person with significant control on 2025-03-31

View Document

22/04/2522 April 2025 Change of details for Mr Daniel John Keeper as a person with significant control on 2025-03-31

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

17/10/2417 October 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Cancellation of shares. Statement of capital on 2024-09-20

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Resolutions

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

14/11/2314 November 2023 Satisfaction of charge 082359140001 in full

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2022-10-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-18 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2021-11-25 with updates

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Daniel John Keeper on 2020-10-03

View Document

19/10/2119 October 2021 Director's details changed for Mr Daniel John Keeper on 2021-10-01

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY JOHN KEEPER / 21/08/2019

View Document

19/07/1919 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN KEEPER / 03/05/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALAN RICHMOND

View Document

20/06/1720 June 2017 03/05/17 STATEMENT OF CAPITAL GBP 4

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR STUART ALAN RICHMOND

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM SUITE D 19-15 SALISBURY SQUARE HATFIELD AL9 5BT ENGLAND

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 19 EAST RIDGEWAY CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4AW

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY JOHN KEEPER / 20/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/08/163 August 2016 TERMINATE DIR APPOINTMENT

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 21 BRADGATE CUFFLEY POTTERS BAR EN6 4RW

View Document

04/11/154 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 01/11/13 STATEMENT OF CAPITAL GBP 2

View Document

13/11/1413 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information