DYCON POWER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Memorandum and Articles of Association

View Document

24/02/2524 February 2025 Resolutions

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

24/02/2524 February 2025 Particulars of variation of rights attached to shares

View Document

13/02/2513 February 2025 Appointment of Mr Martijn Francisco Van Eekeren as a director on 2025-02-12

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/10/2429 October 2024 Change of details for Axxess Identification Limited as a person with significant control on 2023-11-01

View Document

29/10/2429 October 2024 Change of details for Mr Frederik Francisco Van Eekeren as a person with significant control on 2023-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SNOOK

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CESSATION OF ANTHONY THADDEUS ALLEN AS A PSC

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAKOSINSKI

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092851120002

View Document

08/11/178 November 2017 CESSATION OF ANTHONY THADDEUS ALLEN AS A PSC

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY THADDEUS ALLEN

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIK FRANCISCO VAN EEKEREN

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXXESS IDENTIFICATION LIMITED

View Document

08/11/178 November 2017 CESSATION OF DAVID NORMAN SNOOK AS A PSC

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED FREDERIK FRANCISCO VAN EEKEREN

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR FREDERIK FRANCISCO VAN EEKEREN

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092851120001

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092851120001

View Document

03/08/163 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/12/1515 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ANTHONY MICHAEL MAKOSINSKI

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM CWM CYNON BUSINESS PARK CWM CYNON BUSINESS PARK MOUNTAIN ASH CF45 4ER WALES

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM HILLSIDE HOUSE ROSS ROAD BRAMPTON ABBOTTS ROSS-ON-WYE HEREFORDSHIRE HR9 7JA ENGLAND

View Document

17/09/1517 September 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information