BIO ENERGY ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-06-21 with no updates |
24/04/2524 April 2025 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/07/2428 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
22/05/2422 May 2024 | Unaudited abridged accounts made up to 2023-09-30 |
04/11/234 November 2023 | Registered office address changed from One Fleet Place London England EC4M 7WS England to Whirligig House Church Square Taunton TA1 1SA on 2023-11-04 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
05/06/235 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
18/09/1818 September 2018 | DISS40 (DISS40(SOAD)) |
16/09/1816 September 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
11/09/1811 September 2018 | FIRST GAZETTE |
09/07/189 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB ENGLAND |
08/08/178 August 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/08/1617 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY JENNER / 12/08/2016 |
17/08/1617 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM C/O MCCLURE NAISMITH LLP EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF |
17/07/1517 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
29/06/1529 June 2015 | 30/09/14 TOTAL EXEMPTION FULL |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM FIRST FLOOR 27 GLOUCESTER PLACE LONDON W1U 8HU |
04/08/144 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
07/03/147 March 2014 | 30/09/13 TOTAL EXEMPTION FULL |
20/08/1320 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
18/10/1218 October 2012 | DIRECTOR APPOINTED PETER FRANKLIN |
16/10/1216 October 2012 | CURREXT FROM 30/06/2013 TO 30/09/2013 |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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