- Company Overview for DAC ENERGY SOLUTIONS LIMITED (11004353)
- Filing history for DAC ENERGY SOLUTIONS LIMITED (11004353)
- People for DAC ENERGY SOLUTIONS LIMITED (11004353)
- More for DAC ENERGY SOLUTIONS LIMITED (11004353)
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
Statement of capital on 2017-10-10
|