Advanced company searchLink opens in new window

DIGITAL ENERGY LIMITED

Company number 07369818

Filter by category

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)
04 Apr 2024 CH01 Director's details changed for Mr Mark Dickinson on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Paul Anthony Connor on 4 April 2024
19 Dec 2023 AD01 Registered office address changed from 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ England to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 19 December 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2022 MR04 Satisfaction of charge 073698180002 in full
02 Mar 2022 AP01 Appointment of Mr Mark Dickinson as a director on 28 February 2022
02 Mar 2022 AD01 Registered office address changed from The Copper Room Deva Centre Trinity Way Salford M3 7BG to 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ on 2 March 2022
02 Mar 2022 PSC02 Notification of Inspired Plc as a person with significant control on 28 February 2022
02 Mar 2022 PSC07 Cessation of Information Prophets Ltd as a person with significant control on 28 February 2022
02 Mar 2022 TM01 Termination of appointment of Stuart John Whistance as a director on 28 February 2022
02 Mar 2022 AP01 Appointment of Mr Paul Anthony Connor as a director on 28 February 2022
02 Mar 2022 TM02 Termination of appointment of Philip Graham Ternouth as a secretary on 28 February 2022
18 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 TM01 Termination of appointment of Richard Hipkiss as a director on 30 June 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates