BILL IDENTITY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Liquidators' statement of receipts and payments to 2024-11-22

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

23/12/2423 December 2024 Removal of liquidator by court order

View Document

29/11/2329 November 2023 Registered office address changed from 6 Queen Street Leeds LS1 2TW England to Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 2023-11-29

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Statement of affairs

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

21/08/2321 August 2023 Termination of appointment of Leanne Theresa Graham as a director on 2023-03-01

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Ben Rouncefield-Swales as a director on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from 55 Colmore Row Burmingham B3 2AA England to 6 Queen Street Leeds LS1 2TW on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Simon David Farmer-Pursell as a director on 2022-01-10

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

26/11/2126 November 2021 Appointment of Mr Simon David Farmer-Pursell as a director on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of Guy Henry Digby Maine as a director on 2021-09-30

View Document

07/05/217 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 10 JOHN STREET LONDON WC1N 2EB

View Document

16/12/2016 December 2020 COMPANY NAME CHANGED BIDENERGY LIMITED CERTIFICATE ISSUED ON 16/12/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 SECOND FILING OF TM01 FOR JAMES CLIVE KNOX BAILLIEU

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID DYER / 04/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BAILLIEU

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DU PREEZ

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ANDREW DAVID DYER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 DIRECTOR APPOINTED MR GUY HENRY DIGBY MAINE

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE ALLINSON

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MISS LEANNE THERESA GRAHAM

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR ANTHONY DU PREEZ

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR JAMES CLIVE KNOX BAILLIEU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

08/08/168 August 2016 CURRSHO FROM 30/11/2015 TO 30/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM C/O ANDREW OURY 10 JOHN STREET LONDON WC1N 2EB ENGLAND

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 7 ARDBEG ROAD LONDON SE24 9JL

View Document

25/02/1525 February 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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