DISTRIBUTED ENERGY LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Notification of Mathew Babu Mazhuvanchery as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

09/01/259 January 2025 Termination of appointment of Ruchir Sukhdev Punjabi as a director on 2024-12-18

View Document

09/01/259 January 2025 Termination of appointment of Adam James Oliver as a director on 2024-12-18

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O ASHWELLS ASSOCIATES LIMITED 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR MATHEW MAZHUVANCHERY

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR MATHEW MAZHUVANCHERY

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY LINIYA THOMAS

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR ADAM JAMES OLIVER

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR RUCHIR SUKHDEV PUNJABI

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR LINIYA THOMAS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 DISS40 (DISS40(SOAD))

View Document

16/03/1516 March 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LINIYA THOMAS / 01/01/2015

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LINIYA THOMAS / 01/01/2015

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM FLAT A 120 THURLOW PARK ROAD LONDON SE21 8HP

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

15/05/1415 May 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINIYA THOMA / 15/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINIYA THOMA / 15/05/2014

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

02/01/132 January 2013 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