D.C.I. 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
16/10/2516 October 2025 NewTermination of appointment of Paul Woodward as a director on 2025-10-15

View Document

30/09/2530 September 2025 NewChange of details for Mr Steven Whiston as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewNotification of Jonathan Bradley as a person with significant control on 2025-09-30

View Document

22/09/2522 September 2025 NewAppointment of Mr Jonathan Bradley as a director on 2025-09-17

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-21 with updates

View Document

10/03/2510 March 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

23/08/2423 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/181 October 2018 07/09/18 STATEMENT OF CAPITAL GBP 200

View Document

24/09/1824 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF CHARLES ANTHONY KNIGHT AS A PSC

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN WHISTON / 20/06/2018

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM MARIE BONNAR

View Document

11/07/1811 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1811 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 SECRETARY APPOINTED KIM MARIE BONNAR

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES KNIGHT

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR PAUL WOODWARD

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/152 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHISTON / 01/08/2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR MALVYN SHARP

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHISTON

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY MALVYN SHARP

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED STEVEN WHISTON

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED CHARLES ANTHONY KNIGHT

View Document

06/09/116 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALVYN SHARP / 01/08/2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MALVYN SHARP / 01/08/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALVYN SHARP / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WHISTON / 01/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 32 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 7PL

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 32 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 7PL

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 150 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 2LB

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 8 LEATHAM ROAD MANCHESTER ROAD HUDDERSFIELD WEST YORKSHIRE HD4 6HH

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/034 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 150 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 2LB

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 COMPANY NAME CHANGED A.C. SPYBY AND A.J. WHISTON LIMI TED CERTIFICATE ISSUED ON 06/03/03

View Document

03/09/023 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 18/08/91; CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/11/907 November 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/12/8822 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

05/12/885 December 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

08/11/868 November 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 NEW SECRETARY APPOINTED

View Document

08/11/868 November 1986 NEW SECRETARY APPOINTED

View Document

01/10/851 October 1985 ANNUAL RETURN MADE UP TO 18/07/85

View Document

29/08/7829 August 1978 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