BUILDING ENERGY CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025

View Document

18/03/2518 March 2025 Resolutions

View Document

17/02/2517 February 2025 Cancellation of shares. Statement of capital on 2024-11-12

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

14/02/2514 February 2025 Notification of Tariq Hussain as a person with significant control on 2025-01-24

View Document

14/02/2514 February 2025 Change of details for Mr Reo Rosano as a person with significant control on 2025-01-24

View Document

14/02/2514 February 2025 Cessation of Graham Michael Brown as a person with significant control on 2025-01-24

View Document

06/02/256 February 2025 Directors statement and auditors report. Out of capital

View Document

06/02/256 February 2025 Resolutions

View Document

04/02/254 February 2025 Termination of appointment of Graham Michael Brown as a director on 2025-01-24

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2020-02-17 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1721 February 2017 ARTICLES OF ASSOCIATION

View Document

21/02/1721 February 2017 ALTER ARTICLES 19/01/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 63

View Document

02/01/152 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY BROWN / 01/06/2011

View Document

01/06/111 June 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BROWN / 01/06/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REO ROSANO / 01/06/2011

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANTHONY BROWN / 18/01/2011

View Document

15/04/1015 April 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 SECRETARY APPOINTED MR COLIN ANTHONY BROWN

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR REO ROSANO

View Document

31/03/1031 March 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR GRAHAM BROWN

View Document

30/03/1030 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 15 EDALE GROVE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2EF UNITED KINGDOM

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 COMPANY NAME CHANGED BUSINESS ENERGY CONTROL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

16/01/1016 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company