Advanced company searchLink opens in new window

DYCE ENERGY LIMITED

Company number 09995796

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Feb 2022 CH01 Director's details changed for Mr Andrew Mead on 28 July 2021
14 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
22 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 May 2021
20 Feb 2021 PSC05 Change of details for Dyce Energy Group Limited as a person with significant control on 22 June 2017
18 Feb 2021 PSC05 Change of details for a person with significant control
16 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
10 Jan 2020 PSC05 Change of details for I & W Holdings Limited as a person with significant control on 10 January 2020
03 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
15 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Sep 2018 CH01 Director's details changed for Mr Andrew Mead on 30 August 2018
30 May 2018 AD01 Registered office address changed from Regus Leeds No 2 Wellington Place Leeds LS1 4AP England to B3 Patrick Tobin Business Park Bolton Road Wath-upon-Dearne Rotherham S63 7LL on 30 May 2018
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
12 Feb 2018 PSC07 Cessation of Dyball Associates Limited as a person with significant control on 22 June 2017
12 Feb 2018 PSC02 Notification of I & W Holdings Limited as a person with significant control on 22 June 2017
16 Oct 2017 AA Micro company accounts made up to 28 February 2017
02 Oct 2017 TM01 Termination of appointment of Carl Jason Goodman as a director on 2 October 2017
02 Oct 2017 AP01 Appointment of Mr Andrew Mead as a director on 1 October 2017