DERBYSHIRE OFF GRID LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Statement of capital following an allotment of shares on 2025-07-29 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with updates |
11/02/2511 February 2025 | Micro company accounts made up to 2024-02-28 |
07/10/247 October 2024 | Statement of capital following an allotment of shares on 2024-10-07 |
25/06/2425 June 2024 | Registered office address changed from 14 Gordon Road Gordon Road Derby DE23 6WR England to 14 Gordon Road Derby DE23 6WR on 2024-06-25 |
05/05/245 May 2024 | Registered office address changed from 21 Trowels Lane Trowels Lane Derby DE22 3LS England to 14 Gordon Road Gordon Road Derby DE23 6WR on 2024-05-05 |
29/04/2429 April 2024 | Termination of appointment of Russell Davison as a director on 2024-04-29 |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
26/03/2426 March 2024 | Notification of a person with significant control statement |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/02/2426 February 2024 | Cessation of Tess Rigby as a person with significant control on 2024-02-25 |
21/02/2421 February 2024 | Cessation of Russell Davison as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Cessation of Vincent Mcguiness as a person with significant control on 2024-02-01 |
20/02/2420 February 2024 | Cessation of Oliver Dickinson as a person with significant control on 2024-02-01 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
07/01/247 January 2024 | Termination of appointment of Tessa Rigby as a secretary on 2024-01-07 |
31/12/2331 December 2023 | Appointment of Nicholas Baylis as a director on 2023-12-23 |
28/12/2328 December 2023 | Registered office address changed from 21 Trowels Lane Derby Derbyshire DE22 3LS England to The School House High Street Melbourne Derby DE73 8GJ on 2023-12-28 |
28/12/2328 December 2023 | Registered office address changed from The School House High Street Melbourne Derby DE73 8GJ England to 21 Trowels Lane Trowels Lane Derby DE22 3LS on 2023-12-28 |
24/12/2324 December 2023 | Director's details changed for Emma Parkes on 2023-12-24 |
23/12/2323 December 2023 | Termination of appointment of Tessa Rigby as a director on 2023-12-23 |
23/12/2323 December 2023 | Appointment of John Pearce as a director on 2023-12-23 |
23/12/2323 December 2023 | Appointment of Emma Parkes as a director on 2023-12-23 |
23/12/2323 December 2023 | Change of details for Ms Tessa Rigby as a person with significant control on 2023-12-23 |
23/12/2323 December 2023 | Termination of appointment of Vincent Mcguiness as a director on 2023-12-23 |
20/12/2320 December 2023 | Termination of appointment of Oliver Dickinson as a director on 2023-12-10 |
13/11/2313 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-09 with updates |
02/02/232 February 2023 | Change of details for Ms Tessa Rigby as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Change of details for Mr Russell Davison as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Change of details for Mr Vincent Mcguiness as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Russell Davison on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Oliver Dickinson on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Oliver Dickinson on 2023-02-02 |
19/01/2319 January 2023 | Secretary's details changed for Ms Tessa Rigby on 2023-01-19 |
19/01/2319 January 2023 | Registered office address changed from 21 21 Trowels Lane C Derby Derbyshire DE22 3LS United Kingdom to 21 Trowels Lane Derby Derbyshire DE22 3LS on 2023-01-19 |
19/01/2319 January 2023 | Change of details for Mr Oliver Dickinson as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Russell Davison on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Ms Tessa Rigby on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Vincent Mcguiness on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Russell Davison on 2023-01-19 |
13/05/2213 May 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 21 Trowels Lane C Derby Derbyshire DE22 3LS on 2022-05-13 |
10/02/2210 February 2022 | Incorporation |
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