Download leads from Nexok and grow your business. Find out more

Data Energy Services Limited

Documents

Total Documents100
Total Pages359

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off
19 November 2019First Gazette notice for voluntary strike-off
8 November 2019Director's details changed for Mrs Patricia Hardy on 29 May 2019
8 November 2019Change of details for Mr William Anthony Hardy as a person with significant control on 29 May 2019
8 November 2019Director's details changed for Mr William Anthony Hardy on 29 May 2019
6 November 2019Application to strike the company off the register
5 November 2019First Gazette notice for compulsory strike-off
29 April 2019Micro company accounts made up to 31 August 2018
2 November 2018Director's details changed for Mrs Patricia Hardy on 6 September 2018
2 November 2018Director's details changed for Mr William Anthony Hardy on 6 September 2018
2 November 2018Change of details for Mr William Anthony Hardy as a person with significant control on 6 September 2018
30 October 2018Director's details changed for Mrs Patricia Hardy on 4 September 2018
30 October 2018Director's details changed for Mr William Anthony Hardy on 4 September 2018
30 August 2018Confirmation statement made on 15 August 2018 with no updates
5 July 2018Appointment of Mrs Patricia Hardy as a director on 7 June 2018
11 June 2018Termination of appointment of Nicholas George Harrold as a director on 7 June 2018
29 May 2018Micro company accounts made up to 31 August 2017
25 August 2017Cessation of Barbara Mary Armstrong as a person with significant control on 12 September 2016
25 August 2017Confirmation statement made on 15 August 2017 with updates
25 August 2017Cessation of Barbara Mary Armstrong as a person with significant control on 12 September 2016
25 August 2017Notification of William Anthony Hardy as a person with significant control on 12 September 2016
25 August 2017Notification of William Anthony Hardy as a person with significant control on 12 September 2016
25 August 2017Confirmation statement made on 15 August 2017 with updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
2 April 2017Termination of appointment of Barbara Mary Armstrong as a secretary on 16 March 2017
2 April 2017Termination of appointment of Barbara Mary Armstrong as a director on 16 March 2017
2 April 2017Termination of appointment of Barbara Mary Armstrong as a secretary on 16 March 2017
2 April 2017Termination of appointment of Barbara Mary Armstrong as a director on 16 March 2017
29 September 2016Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to 39 George Road Edgbaston Birmingham B15 1PL on 29 September 2016
29 September 2016Appointment of Mr Nicholas George Harrold as a director on 29 September 2016
29 September 2016Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to 39 George Road Edgbaston Birmingham B15 1PL on 29 September 2016
29 September 2016Appointment of Mr William Anthony Hardy as a director on 29 September 2016
29 September 2016Appointment of Mr Nicholas George Harrold as a director on 29 September 2016
29 September 2016Appointment of Mr William Anthony Hardy as a director on 29 September 2016
16 August 2016Confirmation statement made on 15 August 2016 with updates
16 August 2016Confirmation statement made on 15 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
18 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
18 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
7 August 2015Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 7 August 2015
7 August 2015Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 7 August 2015
7 August 2015Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 7 August 2015
22 May 2015Total exemption small company accounts made up to 31 August 2014
22 May 2015Total exemption small company accounts made up to 31 August 2014
11 February 2015Secretary's details changed for Barbara Mary Armstrong on 11 February 2015
11 February 2015Director's details changed for Barbara Mary Armstrong on 11 February 2015
11 February 2015Director's details changed for Barbara Mary Armstrong on 11 February 2015
11 February 2015Secretary's details changed for Barbara Mary Armstrong on 11 February 2015
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
28 April 2014Total exemption small company accounts made up to 31 August 2013
28 April 2014Total exemption small company accounts made up to 31 August 2013
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
24 April 2013Total exemption small company accounts made up to 31 August 2012
24 April 2013Total exemption small company accounts made up to 31 August 2012
12 March 2013Termination of appointment of Terence Armstrong as a director
12 March 2013Termination of appointment of Terence Armstrong as a director
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
15 March 2012Total exemption small company accounts made up to 31 August 2011
15 March 2012Total exemption small company accounts made up to 31 August 2011
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
18 May 2011Total exemption small company accounts made up to 31 August 2010
18 May 2011Total exemption small company accounts made up to 31 August 2010
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
16 June 2010Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 16 June 2010
16 June 2010Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 16 June 2010
12 March 2010Total exemption small company accounts made up to 31 August 2009
12 March 2010Total exemption small company accounts made up to 31 August 2009
6 October 2009Annual return made up to 14 August 2009 with a full list of shareholders
6 October 2009Annual return made up to 14 August 2009 with a full list of shareholders
11 December 2008Total exemption small company accounts made up to 31 August 2008
11 December 2008Total exemption small company accounts made up to 31 August 2008
8 September 2008Return made up to 14/08/08; full list of members
8 September 2008Return made up to 14/08/08; full list of members
9 June 2008Total exemption small company accounts made up to 31 August 2007
9 June 2008Total exemption small company accounts made up to 31 August 2007
12 September 2007Return made up to 14/08/07; full list of members
12 September 2007Return made up to 14/08/07; full list of members
12 September 2007Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2
12 September 2007Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2
15 November 2006Director resigned
15 November 2006Director resigned
4 September 2006New secretary appointed;new director appointed
4 September 2006Registered office changed on 04/09/06 from: 52 mucklow hill halesowen west midlands B62 8BL
4 September 2006New director appointed
4 September 2006New director appointed
4 September 2006Registered office changed on 04/09/06 from: 52 mucklow hill halesowen west midlands B62 8BL
4 September 2006New secretary appointed;new director appointed
21 August 2006Secretary resigned
21 August 2006Secretary resigned
14 August 2006Incorporation
14 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing