Advanced company searchLink opens in new window

DIGITAL POWER ENERGY SUPPLY UK LIMITED

Company number 11042157

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)
23 Apr 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
22 Feb 2024 AD01 Registered office address changed from 4/4a 4/4a Bloomsbury Square London WC1A 2RP England to 4/4a Bloomsbury Square London WC1A 2RP on 22 February 2024
01 Feb 2024 AD01 Registered office address changed from 5 Sunbury Avenue Mill Hill London NW7 3SL England to 4/4a 4/4a Bloomsbury Square London WC1A 2RP on 1 February 2024
21 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
21 Nov 2023 PSC05 Change of details for Energise Britain Ltd as a person with significant control on 13 November 2023
21 Nov 2023 PSC05 Change of details for Energise Britain Ltd as a person with significant control on 31 October 2023
31 Oct 2023 CERTNM Company name changed energise britain gas & electric LTD\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-10
31 Oct 2023 AD01 Registered office address changed from Connaught House 1-2 Mount Street, 2nd Floor London W1K 3NB England to 5 Sunbury Avenue Mill Hill London NW7 3SL on 31 October 2023
26 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
08 Mar 2023 AA01 Current accounting period shortened from 30 November 2023 to 31 July 2023
08 Mar 2023 AP01 Appointment of Ms Chana-Muriel Shliachter-Setteboun as a director on 17 February 2023
08 Mar 2023 AP01 Appointment of Mr Noam Guzman as a director on 17 February 2023
08 Mar 2023 TM01 Termination of appointment of Jacob Nathaniel Cook as a director on 17 February 2023
08 Mar 2023 AD01 Registered office address changed from The Barns Offices Little Grimsby Louth LN11 0TZ England to Connaught House 1-2 Mount Street, 2nd Floor London W1K 3NB on 8 March 2023
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 CS01 Confirmation statement made on 31 October 2022 with no updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 AD01 Registered office address changed from Unit 4 Asquith Avenue , Business Park , Asquith Avenue Morley Leeds LS27 7RZ England to The Barns Offices Little Grimsby Louth LN11 0TZ on 19 October 2022
12 Oct 2022 AA Micro company accounts made up to 30 November 2021
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 CS01 Confirmation statement made on 31 October 2021 with no updates
12 Nov 2021 AD01 Registered office address changed from The Barns Offices Grange Farm Little Grimsby Louth LN11 0TZ England to Unit 4 Asquith Avenue , Business Park , Asquith Avenue Morley Leeds LS27 7RZ on 12 November 2021
16 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
15 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019