Advanced company searchLink opens in new window

DYCE ENERGY GROUP LIMITED

Company number 10651614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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