DENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mr John Christopher Witt on 2024-02-13

View Document

15/02/2415 February 2024 Director's details changed for Mr Luke Hutchinson on 2024-02-13

View Document

15/02/2415 February 2024 Change of details for Mr Luke Hutchinson as a person with significant control on 2024-02-13

View Document

14/02/2414 February 2024 Change of details for Mr John Christopher Witt as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Unit 1, Heatherton Park Studios Heatherton Park Bradford on Tone Taunton Somerset TA4 1EU on 2024-02-13

View Document

13/02/2413 February 2024 Change of details for Mr John Christopher Witt as a person with significant control on 2024-02-13

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Registered office address changed from Unit Z18 Westpark 26 Chelston Wellington Somerset TA21 9AD England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2023-06-07

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Termination of appointment of Brendon James Frost as a director on 2023-03-31

View Document

03/04/233 April 2023 Cessation of Brendon James Frost as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Luke Hutchinson as a director on 2023-03-31

View Document

03/04/233 April 2023 Notification of Luke Hutchinson as a person with significant control on 2023-03-31

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Change of details for Mr Brendon James Frost as a person with significant control on 2021-06-24

View Document

28/06/2128 June 2021 Director's details changed for Mr Brendon James Frost on 2021-06-24

View Document

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY GOODCHILD / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ANTHONY GOODCHILD / 12/03/2019

View Document

02/11/182 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON JAMES FROST / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER WITT / 29/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR BRENDON JAMES FROST / 29/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ANTHONY GOODCHILD / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY GOODCHILD / 29/08/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDON JAMES FROST

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER WITT

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTHONY GOODCHILD

View Document

22/05/1822 May 2018 CESSATION OF DAVID HUGH-SMITH AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR BRENDON JAMES FROST

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR JOHN CHRISTOPHER WITT

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR IAN ANTHONY GOODCHILD

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH-SMITH

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM BATHEALTON COURT BATHEALTON TAUNTON SOMERSET TA4 2AJ ENGLAND

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH-SMITH / 02/11/2015

View Document

24/09/1524 September 2015 CURRSHO FROM 31/05/2016 TO 30/04/2016

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

22/05/1522 May 2015 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