Advanced company searchLink opens in new window

DUNSTER ENERGY LIMITED

Company number 09996736

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)
15 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 4 February 2021
22 Feb 2021 PSC01 Notification of David Hugh-Smith as a person with significant control on 22 January 2021
04 Feb 2021 TM01 Termination of appointment of Ian Anthony Goodchild as a director on 22 January 2021
04 Feb 2021 AP01 Appointment of Mr Ian Anthony Goodchild as a director on 22 January 2020
04 Feb 2021 TM01 Termination of appointment of Ian Anthony Goodchild as a director on 22 January 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/03/2021.
09 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
16 Sep 2020 CH01 Director's details changed for Mr John Christopher Witt on 16 September 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
12 Mar 2019 CH01 Director's details changed for Mr Ian Anthony Goodchild on 12 March 2019
06 Feb 2019 PSC07 Cessation of David Hugh-Smith as a person with significant control on 6 February 2017
06 Feb 2019 CS01 06/02/19 Statement of Capital gbp 1000
02 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
04 Oct 2018 CS01 Confirmation statement made on 7 February 2018 with updates
04 Oct 2018 AP01 Appointment of Mr Ian Anthony Goodchild as a director on 31 July 2017
29 Aug 2018 PSC04 Change of details for Mr Brendon James Frost as a person with significant control on 29 August 2018
29 Aug 2018 CH01 Director's details changed for Mr Brendon James Frost on 29 August 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
13 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
15 Aug 2017 SH08 Change of share class name or designation
10 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
03 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
21 Jun 2016 AA01 Previous accounting period shortened from 28 February 2017 to 30 April 2016