DIGITAL ENERGY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 New

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

04/04/244 April 2024 Director's details changed for Mr Mark Dickinson on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Paul Anthony Connor on 2024-04-04

View Document

19/12/2319 December 2023 Registered office address changed from 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ England to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 2023-12-19

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

03/03/223 March 2022 Satisfaction of charge 073698180002 in full

View Document

02/03/222 March 2022 Termination of appointment of Philip Graham Ternouth as a secretary on 2022-02-28

View Document

02/03/222 March 2022 Notification of Inspired Plc as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Cessation of Information Prophets Ltd as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Stuart John Whistance as a director on 2022-02-28

View Document

02/03/222 March 2022 Registered office address changed from The Copper Room Deva Centre Trinity Way Salford M3 7BG to 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Paul Anthony Connor as a director on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Mark Dickinson as a director on 2022-02-28

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

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

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR ANDREW JAMES NEEDHAM

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MR PHILIP GRAHAM TERNOUTH

View Document

07/10/147 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/11/1315 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073698180001

View Document

16/04/1316 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073698180001

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED I-PROPHETS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

11/01/1311 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1228 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER ALLEN

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR STUART JOHN WHISTANCE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR RICHARD HIPKISS

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR DAVID ROBERT SOUTHWORTH

View Document

06/10/116 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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