DYNAMIC ENERGY DESIGN LIMITED

Units 4&5 Rockfield Business Park Units 4&5 Rockfield Business Park, Cheltenham, GL53 0AN, Glos, United Kingdom
StatusACTIVE
Company No.10482028
CategoryPrivate Limited Company
Incorporated16 Nov 2016
Age7 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

DYNAMIC ENERGY DESIGN LIMITED is an active private limited company with number 10482028. It was incorporated 7 years, 6 months, 16 days ago, on 16 November 2016. The company address is Units 4&5 Rockfield Business Park Units 4&5 Rockfield Business Park, Cheltenham, GL53 0AN, Glos, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Williams

Change date: 2024-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Old address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom

New address: Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN

Change date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-06

Officer name: Mrs Jayne Elizabeth Williams

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy John Williams

Change date: 2022-10-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jayne Elizabeth Williams

Change date: 2022-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Williams

Change date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy John Williams

Change date: 2019-05-29

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-29

Psc name: Mrs Jayne Elizabeth Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Williams

Change date: 2019-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mrs Jayne Elizabeth Williams

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy John Williams

Change date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2019

Action Date: 04 May 2019

Category: Address

Type: AD01

Change date: 2019-05-04

Old address: The Alliance Suite 2nd Floor, Ellenborough House, Wellington Street Cheltenham Gloucestershire GL50 1XZ England

New address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-01

Psc name: Mr Timothy John Williams

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Jayne Elizabeth Williams

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mrs Jane Elizabeth Williams

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mrs Jane Elizabeth Williams

Documents

View document PDF

Incorporation company

Date: 16 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAWLEYS AUCTIONEERS LIMITED

ALBION HOUSE,NORTH CAVE,HU15 2NJ

Number:05128582
Status:ACTIVE
Category:Private Limited Company

HEV'S PET CARE LIMITED

82 STATION ROAD,WARRINGTON,WA5 2UQ

Number:09228764
Status:ACTIVE
Category:Private Limited Company

MUMTAAZ INDIAN RESTAURANT LTD

22 HIGH STREET,NORTHWICH,CW8 3HB

Number:11764783
Status:ACTIVE
Category:Private Limited Company

RENSURV LIMITED

17 EAST OF ENGLAND WAY,PETERBOROUGH,PE2 6HA

Number:11288047
Status:ACTIVE
Category:Private Limited Company

SAFAL LTD

9 OXFORD STREET,WATOFRD,WD18 0ES

Number:11444517
Status:ACTIVE
Category:Private Limited Company

SHAS HOMES LTD

170 CHURCH ROAD,SURREY, MITCHAM,CR4 3BW

Number:11923301
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