BIO ENERGY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

24/04/2524 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

09/07/189 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB ENGLAND

View Document

08/08/178 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY JENNER / 12/08/2016

View Document

17/08/1617 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Document

17/07/1517 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM FIRST FLOOR 27 GLOUCESTER PLACE LONDON W1U 8HU

View Document

04/08/144 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED PETER FRANKLIN

View Document

16/10/1216 October 2012 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

21/06/1221 June 2012 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