DERBYSHIRE OFF GRID LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-29

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-02-28

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

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

View Document

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

View Document

29/04/2429 April 2024 Termination of appointment of Russell Davison as a director on 2024-04-29

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

26/03/2426 March 2024 Notification of a person with significant control statement

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Cessation of Tess Rigby as a person with significant control on 2024-02-25

View Document

21/02/2421 February 2024 Cessation of Russell Davison as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Cessation of Vincent Mcguiness as a person with significant control on 2024-02-01

View Document

20/02/2420 February 2024 Cessation of Oliver Dickinson as a person with significant control on 2024-02-01

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

07/01/247 January 2024 Termination of appointment of Tessa Rigby as a secretary on 2024-01-07

View Document

31/12/2331 December 2023 Appointment of Nicholas Baylis as a director on 2023-12-23

View Document

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

View Document

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

View Document

24/12/2324 December 2023 Director's details changed for Emma Parkes on 2023-12-24

View Document

23/12/2323 December 2023 Termination of appointment of Tessa Rigby as a director on 2023-12-23

View Document

23/12/2323 December 2023 Appointment of John Pearce as a director on 2023-12-23

View Document

23/12/2323 December 2023 Appointment of Emma Parkes as a director on 2023-12-23

View Document

23/12/2323 December 2023 Change of details for Ms Tessa Rigby as a person with significant control on 2023-12-23

View Document

23/12/2323 December 2023 Termination of appointment of Vincent Mcguiness as a director on 2023-12-23

View Document

20/12/2320 December 2023 Termination of appointment of Oliver Dickinson as a director on 2023-12-10

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

02/02/232 February 2023 Change of details for Ms Tessa Rigby as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mr Russell Davison as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mr Vincent Mcguiness as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Russell Davison on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Oliver Dickinson on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Oliver Dickinson on 2023-02-02

View Document

19/01/2319 January 2023 Secretary's details changed for Ms Tessa Rigby on 2023-01-19

View Document

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

View Document

19/01/2319 January 2023 Change of details for Mr Oliver Dickinson as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Russell Davison on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Ms Tessa Rigby on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Vincent Mcguiness on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Russell Davison on 2023-01-19

View Document

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

View Document

10/02/2210 February 2022 Incorporation

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