DYCE ENERGY LIMITED

B3 Patrick Tobin Business Park Bolton Road B3 Patrick Tobin Business Park Bolton Road, Rotherham, S63 7LL, England
StatusACTIVE
Company No.09995796
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

DYCE ENERGY LIMITED is an active private limited company with number 09995796. It was incorporated 8 years, 3 months, 9 days ago, on 09 February 2016. The company address is B3 Patrick Tobin Business Park Bolton Road B3 Patrick Tobin Business Park Bolton Road, Rotherham, S63 7LL, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-28

Officer name: Mr Andrew Mead

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2021

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dyce Energy Group Limited

Change date: 2017-06-22

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-10

Psc name: I & W Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-30

Officer name: Mr Andrew Mead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Old address: Regus Leeds No 2 Wellington Place Leeds LS1 4AP England

Change date: 2018-05-30

New address: B3 Patrick Tobin Business Park Bolton Road Wath-upon-Dearne Rotherham S63 7LL

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dyball Associates Limited

Cessation date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: I & W Holdings Limited

Notification date: 2017-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Carl Jason Goodman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Andrew Mead

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Fisher

Appointment date: 2017-10-01

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Old address: 2nd Floor Independence House Queen Street Worcester Worcestershire WR1 2PL England

Change date: 2017-06-27

New address: Regus Leeds No 2 Wellington Place Leeds LS1 4AP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dyball

Termination date: 2017-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-22

Officer name: Dyball Associates Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Mr Carl Jason Goodman

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER PROPERTY MANAGEMENT LIMITED

36 WEEDON ROAD,SWINDON,SN3 4EG

Number:05261617
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED SUB-CONTRACTORS AND RICHARD KYLE LP

BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP015534
Status:ACTIVE
Category:Limited Partnership

COBRA K7 LIMITED

2 BONHAY CLOSE,EXETER,EX6 8PN

Number:11716748
Status:ACTIVE
Category:Private Limited Company

LEARNING CURVE (LANCASHIRE) LIMITED

NORTHERN ASSURANCE BUILDING,MANCHESTER,M2 4DN

Number:07768791
Status:ACTIVE
Category:Private Limited Company

PAUL WALSH CONSULTANCY LTD

1ST FLOOR, 24/25 NEW BOND STREET,LONDON,W1S 2RR

Number:09438605
Status:ACTIVE
Category:Private Limited Company

SAXON DESIGN GROUP LTD

19 GARTH AVENUE,SELBY,YO8 5RP

Number:11894974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source