- Company Overview for DYCE ENERGY GROUP LIMITED (10651614)
- Filing history for DYCE ENERGY GROUP LIMITED (10651614)
- People for DYCE ENERGY GROUP LIMITED (10651614)
- More for DYCE ENERGY GROUP LIMITED (10651614)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Oct 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 31 May 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
01 Mar 2021 | PSC04 | Change of details for Mr Jamie Lee Ibbeson as a person with significant control on 17 September 2019 | |
01 Mar 2021 | PSC04 | Change of details for Mr Stuart John Walker as a person with significant control on 17 September 2019 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
05 Feb 2020 | AA01 | Current accounting period shortened from 31 March 2020 to 28 February 2020 | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | AD01 | Registered office address changed from 12 Manvers House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ England to B3 Patrick Tobin Business Park Bolton Road Wath-upon-Dearne Rotherham S63 7LL on 17 September 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
17 Apr 2019 | SH08 | Change of share class name or designation | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
12 Feb 2019 | AP01 | Appointment of Mr Andrew Mead as a director on 12 February 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from Regus Leeds No 2 Wellington Place Leeds LS1 4AP United Kingdom to 12 Manvers House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 22 January 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Carl Jason Goodman as a director on 15 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Carl Andrew Fisher as a director on 15 November 2018 |