THE DISTRIBUTED ENERGY COMPANY (HOLDINGS) LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

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

View Accounts

11/12/2311 December 2023 Registered office address changed from 119 Marylebone Road, London 119 Marylebone Road London NW1 5PU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-12-11

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

14/11/2214 November 2022 Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG England to 119 Marylebone Road, London 119 Marylebone Road London NW1 5PU on 2022-11-14

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

05/05/225 May 2022 Director's details changed for Mr Dominic Bede Hathaway Reardon on 2022-04-26

View Document

07/02/227 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

25/10/2125 October 2021 Sub-division of shares on 2021-10-08

View Document

25/10/2125 October 2021 Registered office address changed from 1/55 Howitt Rd London NW3 4LU England to Unit 2.05 12-18 Hoxton Street London N1 6NG on 2021-10-25

View Document

14/10/2114 October 2021 Director's details changed for Mr Dominic Bede Hathaway Reardon on 2021-10-14

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

13/10/2113 October 2021 Appointment of Mr Robert Thomas Young as a director on 2021-10-08

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

13/10/2113 October 2021 Appointment of Mr Timothy Andrew William George De Paris as a director on 2021-10-08

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2027 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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