DALE ERSKINE POWER SOLUTIONS LIMITED

07945832
EASTFIELD INDUSTRIAL ESTATE SALTER ROAD SCARBOROUGH NORTH YORKSHIRE YO11 3DU

Documents

Documents
Date Category Description Pages
18 Apr 2024 mortgage Registration of a charge 52 Buy now
16 Apr 2024 accounts Annual Accounts 18 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 19 Buy now
16 Jun 2023 officers Termination of appointment of director (James Vaughan Arrowsmith) 1 Buy now
16 Jun 2023 officers Appointment of director (Mr Mauro Andrea Biagioni) 2 Buy now
25 Apr 2023 officers Appointment of director (Mr Gavin Lewis Hepburn) 2 Buy now
28 Mar 2023 accounts Annual Accounts 21 Buy now
02 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2022 officers Termination of appointment of director (Denzil Lee) 1 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 22 Buy now
22 Apr 2021 accounts Annual Accounts 23 Buy now
14 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 mortgage Registration of a charge 53 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 officers Termination of appointment of director (Timothy John Wilkins) 1 Buy now
31 Jul 2019 accounts Annual Accounts 23 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 48 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
28 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Feb 2018 resolution Resolution 9 Buy now
20 Feb 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Feb 2018 officers Termination of appointment of director (Andrew Steven Lyndon) 2 Buy now
16 Feb 2018 officers Appointment of director (James Vaughan Arrowsmith) 3 Buy now
16 Feb 2018 officers Termination of appointment of director (John Charles Green) 2 Buy now
14 Feb 2018 mortgage Registration of a charge 30 Buy now
14 Feb 2018 mortgage Registration of a charge 30 Buy now
13 Feb 2018 capital Return of Allotment of shares 6 Buy now
09 Feb 2018 resolution Resolution 6 Buy now
09 Feb 2018 mortgage Registration of a charge 15 Buy now
27 Sep 2017 accounts Annual Accounts 44 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jul 2016 accounts Annual Accounts 42 Buy now
02 Mar 2016 annual-return Annual Return 7 Buy now
14 Oct 2015 accounts Annual Accounts 34 Buy now
10 Mar 2015 annual-return Annual Return 7 Buy now
31 Jul 2014 capital Notice of cancellation of shares 6 Buy now
31 Jul 2014 capital Return of purchase of own shares 3 Buy now
11 Jun 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
27 May 2014 annual-return Annual Return 6 Buy now
16 May 2014 accounts Annual Accounts 34 Buy now
24 May 2013 accounts Annual Accounts 30 Buy now
21 Mar 2013 annual-return Annual Return 7 Buy now
23 Nov 2012 capital Return of Allotment of shares 6 Buy now
23 Nov 2012 resolution Resolution 1 Buy now
20 Nov 2012 accounts Change Account Reference Date Company Current Shortened 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Anthony Perkins) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Roger Clay) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Shaun Flinton) 2 Buy now
13 Aug 2012 capital Return of Allotment of shares 6 Buy now
08 Aug 2012 capital Return of Allotment of shares 6 Buy now
08 Aug 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Aug 2012 resolution Resolution 5 Buy now
08 Aug 2012 resolution Resolution 48 Buy now
08 Aug 2012 officers Appointment of director (Andrew Lyndon) 3 Buy now
08 Aug 2012 officers Appointment of director (John Green) 3 Buy now
08 Aug 2012 officers Appointment of director (Roger Clay) 3 Buy now
08 Aug 2012 officers Appointment of director (Shaun Flinton) 3 Buy now
08 Aug 2012 officers Appointment of director (Mr Timothy John Wilkins) 3 Buy now
08 Aug 2012 officers Appointment of director (Anthony Edward Perkins) 3 Buy now
08 Aug 2012 officers Appointment of director (Andrew Marr) 4 Buy now
08 Aug 2012 mortgage Particulars of a mortgage or charge 16 Buy now
07 Aug 2012 mortgage Particulars of a mortgage or charge 9 Buy now
26 Jul 2012 officers Appointment of director (Mr. Denzil Lee) 3 Buy now
26 Jul 2012 officers Termination of appointment of director (Gateley Incorporations Limited) 2 Buy now
26 Jul 2012 officers Termination of appointment of director (Michael Ward) 2 Buy now
26 Jul 2012 officers Termination of appointment of secretary (Gateley Secretaries Limited) 2 Buy now
26 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
10 Feb 2012 incorporation Incorporation Company 16 Buy now