D.J.E.E SUPER POWER SERVICES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/05/2130 May 2021 REGISTERED OFFICE CHANGED ON 30/05/2021 FROM ASHFORD HOUSE 100 COLLEGE ROAD FIRST FLOOR HARROW MIDDX HA1 1BQ UNITED KINGDOM

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR EVER OSFANDER NORENA SEPULVEDA / 25/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EVER OSFANDER NORENA SEPULVEDA / 25/05/2017

View Document

25/05/1725 May 2017 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