BG ENERGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

09/07/249 July 2024 Termination of appointment of Jennifer Lynn Rudder as a director on 2024-07-01

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

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

View Document

29/05/2429 May 2024 Registration of charge 080806430005, created on 2024-05-23

View Document

13/05/2413 May 2024 Appointment of Mr Vernon Richard Isaiah Hatton as a director on 2024-05-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

28/02/2428 February 2024 Appointment of Mr John Joseph Clifford as a director on 2024-02-26

View Document

28/02/2428 February 2024 Termination of appointment of Simon Paul Shaw as a director on 2024-02-26

View Document

28/02/2428 February 2024 Termination of appointment of Michael John Dauris as a director on 2024-02-26

View Document

28/02/2428 February 2024 Termination of appointment of Gareth Charles Barber as a director on 2024-02-26

View Document

28/02/2428 February 2024 Appointment of Simon James Wood as a director on 2024-02-26

View Document

28/02/2428 February 2024 Appointment of Ms Jennifer Lynn Rudder as a director on 2024-02-26

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/02/2426 February 2024 Satisfaction of charge 080806430004 in full

View Document

07/02/247 February 2024 Satisfaction of charge 080806430003 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/09/238 September 2023 Satisfaction of charge 080806430002 in full

View Document

08/09/238 September 2023 Registration of charge 080806430004, created on 2023-09-07

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

03/03/233 March 2023 Amended total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CESSATION OF STEPHEN MURRAY GUNN AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRUCIBLE HOLDINGS LIMITED

View Document

18/06/1918 June 2019 CESSATION OF DUNCAN WILLIAM BIGGINS AS A PSC

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806430001

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED SIMON PAUL SHAW

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MICHAEL JOHN DAURIS

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BIGGINS

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUNN

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080806430003

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080806430002

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

06/11/176 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 DIRECTOR APPOINTED MR GARETH CHARLES BARBER

View Document

17/06/1717 June 2017 SUB-DIVISION 21/04/17

View Document

03/06/173 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 2.00

View Document

18/05/1718 May 2017 SUB DIV 21/04/2017

View Document

18/05/1718 May 2017 ARTICLES OF ASSOCIATION

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080806430001

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/08/144 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1318 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR DUNCAN WILLIAM BIGGINS

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED STEPHEN MURRAY GUNN

View Document

13/07/1213 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 2

View Document

20/06/1220 June 2012 COMPANY NAME CHANGED CASTLEGATE 686 LIMITED CERTIFICATE ISSUED ON 20/06/12

View Document

20/06/1220 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1223 May 2012 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