DUNSTER ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewChange of share class name or designation

View Document

11/11/2511 November 2025 NewParticulars of variation of rights attached to shares

View Document

30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/02/254 February 2025 Director's details changed for Mr David Hugh-Smith on 2025-02-03

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

29/08/2429 August 2024 Change of details for Mr David Hugh-Smith as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr David Hugh-Smith on 2024-08-28

View Document

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

View Accounts

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Sub-division of shares on 2023-06-16

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Particulars of variation of rights attached to shares

View Document

28/06/2328 June 2023 Particulars of variation of rights attached to shares

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Change of share class name or designation

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Change of share class name or designation

View Document

05/06/235 June 2023 Appointment of Mr Andrew John Nixon as a director on 2023-05-01

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

02/05/232 May 2023 Cancellation of shares. Statement of capital on 2023-03-31

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 John Christopher Witt as a director on 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

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

View Document

24/06/2124 June 2021 Change of details for Mr Brendon James Frost as a person with significant control on 2021-06-24

View Document

24/06/2124 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

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

06/02/196 February 2019 CESSATION OF DAVID HUGH-SMITH AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

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

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR IAN ANTHONY GOODCHILD

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

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

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 ADOPT ARTICLES 31/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/11/163 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 PREVSHO FROM 28/02/2017 TO 30/04/2016

View Document

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

View Accounts

15/04/1615 April 2016 26/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1615 April 2016 26/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1615 April 2016 26/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GOODCHILD

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

09/02/169 February 2016 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