Advanced company searchLink opens in new window

DENZEL POWER - CABLING & ENERGY SERVICES LTD

Company number 14230422

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)
12 Apr 2024 CERTNM Company name changed denzel power cabling LTD\certificate issued on 12/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-08
14 Dec 2023 PSC01 Notification of Adrian Armer as a person with significant control on 14 December 2023
14 Dec 2023 AD01 Registered office address changed from Unit 18 Glenfield Business Park Philips Road Blackburn BB1 5PF England to Unit 18 Glenfield Park One Philips Road Blackburn BB1 5PF on 14 December 2023
11 Aug 2023 TM01 Termination of appointment of Gary Dean as a director on 10 August 2023
01 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with updates
01 Aug 2023 AD01 Registered office address changed from The Power House West Dock Street Hull HU3 4HH England to Unit 18 Glenfield Business Park Philips Road Blackburn BB1 5PF on 1 August 2023
30 May 2023 MR04 Satisfaction of charge 142304220001 in full
30 May 2023 MR04 Satisfaction of charge 142304220002 in full
01 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 TM01 Termination of appointment of Kevin Donald Denney as a director on 27 March 2023
07 Mar 2023 AA01 Current accounting period shortened from 31 July 2023 to 31 March 2023
28 Sep 2022 MR01 Registration of charge 142304220002, created on 13 September 2022
20 Sep 2022 MR01 Registration of charge 142304220001, created on 13 September 2022
15 Sep 2022 CERTNM Company name changed denzel power international LTD\certificate issued on 15/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-13
14 Sep 2022 AP01 Appointment of Mr Gary Dean as a director on 14 September 2022
14 Sep 2022 AD01 Registered office address changed from Level One 49 Jamaica Street Liverpool L1 0AH England to The Power House West Dock Street Hull HU3 4HH on 14 September 2022
14 Sep 2022 CERTNM Company name changed jac consultancy LIMITED\certificate issued on 14/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-13
06 Sep 2022 PSC01 Notification of Joshua Denney as a person with significant control on 5 September 2022
06 Sep 2022 PSC07 Cessation of Kevin Donald Denney as a person with significant control on 5 September 2022
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 100
26 Jul 2022 AP01 Appointment of Mr Adrian Howarth Armer as a director on 26 July 2022
26 Jul 2022 AP01 Appointment of Mr Joshua Jacques Denney as a director on 26 July 2022
26 Jul 2022 AD01 Registered office address changed from 7 Merchant Road Ormskirk L39 4AD England to Level One 49 Jamaica Street Liverpool L1 0AH on 26 July 2022
12 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted