Advanced company searchLink opens in new window

DAC ENERGY SOLUTIONS LIMITED

Company number 11004353

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)
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
13 Mar 2024 AD01 Registered office address changed from , Dac Energy Solutions Ltd 2a/3a Bedford Place, Southampton, SO15 2BY, England to Exchange Cottage St. Peters Street Bishops Waltham Southampton SO32 1AD on 13 March 2024
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2024 AA Micro company accounts made up to 31 October 2022
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
02 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from , 1-2 Bedford Place, Southampton, SO15 2DB, England to Exchange Cottage St. Peters Street Bishops Waltham Southampton SO32 1AD on 2 November 2022
30 May 2022 AA Micro company accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
15 Oct 2021 AAMD Amended micro company accounts made up to 31 October 2019
14 Oct 2021 AA Micro company accounts made up to 31 October 2020
19 Feb 2021 AA Micro company accounts made up to 31 October 2019
09 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
08 Jul 2019 AD01 Registered office address changed from , 137 Shakespeare Road, Burton-on-Trent, DE14 2RU, United Kingdom to Exchange Cottage St. Peters Street Bishops Waltham Southampton SO32 1AD on 8 July 2019
18 Mar 2019 TM01 Termination of appointment of David Andrew Worthington as a director on 16 March 2019
18 Mar 2019 AA Micro company accounts made up to 31 October 2018
18 Mar 2019 PSC07 Cessation of David Andrew Worthington as a person with significant control on 15 March 2019
09 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
29 Mar 2018 TM01 Termination of appointment of Christopher Bunce as a director on 29 March 2018
29 Mar 2018 PSC07 Cessation of Christopher Bunce as a person with significant control on 29 March 2018
19 Oct 2017 PSC04 Change of details for Mr Angus Mcdonald Steel as a person with significant control on 19 October 2017
10 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-10
  • GBP 300