Advanced company searchLink opens in new window

DERBYSHIRE OFF GRID LTD

Company number 13907487

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)
29 Apr 2024 TM01 Termination of appointment of Russell Davison as a director on 29 April 2024
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 50,000
26 Mar 2024 PSC08 Notification of a person with significant control statement
26 Feb 2024 PSC07 Cessation of Tess Rigby as a person with significant control on 25 February 2024
21 Feb 2024 PSC07 Cessation of Russell Davison as a person with significant control on 20 February 2024
20 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
20 Feb 2024 PSC07 Cessation of Vincent Mcguiness as a person with significant control on 1 February 2024
20 Feb 2024 PSC07 Cessation of Oliver Dickinson as a person with significant control on 1 February 2024
07 Jan 2024 TM02 Termination of appointment of Tessa Rigby as a secretary on 7 January 2024
31 Dec 2023 AP01 Appointment of Nicholas Baylis as a director on 23 December 2023
28 Dec 2023 AD01 Registered office address changed from The School House High Street Melbourne Derby DE73 8GJ England to 21 Trowels Lane Trowels Lane Derby DE22 3LS on 28 December 2023
28 Dec 2023 AD01 Registered office address changed from 21 Trowels Lane Derby Derbyshire DE22 3LS England to The School House High Street Melbourne Derby DE73 8GJ on 28 December 2023
24 Dec 2023 CH01 Director's details changed for Emma Parkes on 24 December 2023
23 Dec 2023 PSC04 Change of details for Ms Tessa Rigby as a person with significant control on 23 December 2023
23 Dec 2023 TM01 Termination of appointment of Tessa Rigby as a director on 23 December 2023
23 Dec 2023 TM01 Termination of appointment of Vincent Mcguiness as a director on 23 December 2023
23 Dec 2023 AP01 Appointment of Emma Parkes as a director on 23 December 2023
23 Dec 2023 AP01 Appointment of John Pearce as a director on 23 December 2023
20 Dec 2023 TM01 Termination of appointment of Oliver Dickinson as a director on 10 December 2023
13 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
02 Feb 2023 PSC04 Change of details for Ms Tessa Rigby as a person with significant control on 2 February 2023
02 Feb 2023 PSC04 Change of details for Mr Vincent Mcguiness as a person with significant control on 2 February 2023
02 Feb 2023 PSC04 Change of details for Mr Russell Davison as a person with significant control on 2 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Oliver Dickinson on 2 February 2023