DI-TEC POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

14/03/2414 March 2024 Registration of charge 029645290004, created on 2024-03-13

View Document

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

View Accounts

01/12/231 December 2023 Satisfaction of charge 029645290002 in full

View Document

05/10/235 October 2023 Registration of charge 029645290003, created on 2023-10-03

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Satisfaction of charge 029645290001 in full

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Registered office address changed from 1004 1004 Sarus Court Stuart Road, Manor Park Runcorn WA7 1AL England to Unit 2 Sarus Court Sarus Court Manor Park Runcorn WA7 1UL on 2022-11-23

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

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

View Accounts

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM DISCOVERY WORKS THIRD AVENUE TRAFFORD PARK MANCHESTER M17 1BW ENGLAND

View Document

21/04/2121 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/09/2023 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029645290002

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE HOPE / 22/03/2017

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HOPE

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR JONATHAN HOPE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM FIRST FLOOR 2 CITY ROAD CHESTER CHESHIRE CH1 3AE

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE DRAKE / 02/09/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029645290001

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY LINDA MILOVIC

View Document

05/12/135 December 2013 DIRECTOR APPOINTED SAMANTHA CLAIRE DRAKE

View Document

29/11/1329 November 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOPE

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 11 RIVERVIEW THE EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN UK

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/07/1311 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1311 July 2013 COMPANY NAME CHANGED PARK SIDELOADER SERVICES LIMITED CERTIFICATE ISSUED ON 11/07/13

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOPE / 31/08/2012

View Document

10/09/1210 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOPE / 01/01/2011

View Document

06/10/116 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED PARK PERFORMANCE LIMITED CERTIFICATE ISSUED ON 13/01/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: UNIT 3 DISCOVERY WORKS THIRD AVE TRAFFORD PARK MANCHESTER M17 1BW

View Document

09/05/979 May 1997 EXEMPTION FROM APPOINTING AUDITORS 21/04/97

View Document

09/05/979 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/10/953 October 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/953 October 1995 S386 DISP APP AUDS 19/09/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 S366A DISP HOLDING AGM 19/09/95

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 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