BG ENERGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
09/07/249 July 2024 | Termination of appointment of Jennifer Lynn Rudder as a director on 2024-07-01 |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Resolutions |
03/06/243 June 2024 | Registered office address changed from Bg House Campbell Way Dinnington Sheffield South Yorkshire S25 3QD to Third Floor 1 New Fetter Lane London EC4A 1AN on 2024-06-03 |
29/05/2429 May 2024 | Registration of charge 080806430005, created on 2024-05-23 |
13/05/2413 May 2024 | Appointment of Mr Vernon Richard Isaiah Hatton as a director on 2024-05-01 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
28/02/2428 February 2024 | Appointment of Mr John Joseph Clifford as a director on 2024-02-26 |
28/02/2428 February 2024 | Termination of appointment of Simon Paul Shaw as a director on 2024-02-26 |
28/02/2428 February 2024 | Termination of appointment of Michael John Dauris as a director on 2024-02-26 |
28/02/2428 February 2024 | Termination of appointment of Gareth Charles Barber as a director on 2024-02-26 |
28/02/2428 February 2024 | Appointment of Simon James Wood as a director on 2024-02-26 |
28/02/2428 February 2024 | Appointment of Ms Jennifer Lynn Rudder as a director on 2024-02-26 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-10-31 |
26/02/2426 February 2024 | Satisfaction of charge 080806430004 in full |
07/02/247 February 2024 | Satisfaction of charge 080806430003 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/09/238 September 2023 | Satisfaction of charge 080806430002 in full |
08/09/238 September 2023 | Registration of charge 080806430004, created on 2023-09-07 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
03/03/233 March 2023 | Amended total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/05/205 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CESSATION OF STEPHEN MURRAY GUNN AS A PSC |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRUCIBLE HOLDINGS LIMITED |
18/06/1918 June 2019 | CESSATION OF DUNCAN WILLIAM BIGGINS AS A PSC |
17/05/1917 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806430001 |
14/05/1914 May 2019 | DIRECTOR APPOINTED SIMON PAUL SHAW |
14/05/1914 May 2019 | DIRECTOR APPOINTED MICHAEL JOHN DAURIS |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BIGGINS |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUNN |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080806430003 |
07/05/197 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080806430002 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
06/11/176 November 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | DIRECTOR APPOINTED MR GARETH CHARLES BARBER |
17/06/1717 June 2017 | SUB-DIVISION 21/04/17 |
03/06/173 June 2017 | 23/05/17 STATEMENT OF CAPITAL GBP 2.00 |
18/05/1718 May 2017 | SUB DIV 21/04/2017 |
18/05/1718 May 2017 | ARTICLES OF ASSOCIATION |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/06/1623 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
01/06/161 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080806430001 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/152 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/08/144 August 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/07/1318 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
14/02/1314 February 2013 | CURREXT FROM 31/05/2013 TO 31/10/2013 |
13/07/1213 July 2012 | DIRECTOR APPOINTED MR DUNCAN WILLIAM BIGGINS |
13/07/1213 July 2012 | APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED |
13/07/1213 July 2012 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ |
13/07/1213 July 2012 | DIRECTOR APPOINTED STEPHEN MURRAY GUNN |
13/07/1213 July 2012 | 09/07/12 STATEMENT OF CAPITAL GBP 2 |
20/06/1220 June 2012 | COMPANY NAME CHANGED CASTLEGATE 686 LIMITED CERTIFICATE ISSUED ON 20/06/12 |
20/06/1220 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/05/1223 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BG ENERGY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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