BMM ENERGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | |
13/08/2513 August 2025 New | |
13/08/2513 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
13/08/2513 August 2025 New | |
08/12/248 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
28/08/2428 August 2024 | |
28/08/2428 August 2024 | |
28/08/2428 August 2024 | |
28/08/2428 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-28 with updates |
04/09/234 September 2023 | Appointment of Mr Andrew Keith Skelton as a director on 2023-08-31 |
04/09/234 September 2023 | Termination of appointment of Graham Martin Brown as a director on 2023-08-31 |
04/09/234 September 2023 | Termination of appointment of David Mulford as a director on 2023-08-31 |
04/09/234 September 2023 | Termination of appointment of Mark John Mohammed as a director on 2023-08-31 |
04/09/234 September 2023 | Termination of appointment of Terence Mohammed as a director on 2023-08-31 |
04/09/234 September 2023 | Cessation of Terry Mohammed as a person with significant control on 2023-08-31 |
04/09/234 September 2023 | Cessation of Mark John Mohammed as a person with significant control on 2023-08-31 |
04/09/234 September 2023 | Notification of Drax Energy Solutions Limited as a person with significant control on 2023-08-31 |
04/09/234 September 2023 | Registered office address changed from The Mechanics Workshop New Lanark Mills Lanark ML11 9DB Scotland to 13 Queen's Road Aberdeen AB15 4YL on 2023-09-04 |
04/09/234 September 2023 | Appointment of Mr Dwight Daniel Willard Gardiner as a director on 2023-08-31 |
04/09/234 September 2023 | Appointment of Mr Paul Nathan Sheffield as a director on 2023-08-31 |
01/09/231 September 2023 | Satisfaction of charge SC4622010001 in full |
01/09/231 September 2023 | Satisfaction of charge SC4622010002 in full |
10/07/2310 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
21/01/2221 January 2022 | Statement of capital following an allotment of shares on 2021-01-20 |
21/01/2221 January 2022 | Statement of capital following an allotment of shares on 2021-01-10 |
07/01/227 January 2022 | Confirmation statement made on 2021-11-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | DISS40 (DISS40(SOAD)) |
18/02/2018 February 2020 | FIRST GAZETTE |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/04/1910 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | DISS40 (DISS40(SOAD)) |
19/02/1919 February 2019 | FIRST GAZETTE |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CESSATION OF PAUL ANTHONY ROSS AS A PSC |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
12/02/1812 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROSS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4622010001 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
16/11/1616 November 2016 | DIRECTOR APPOINTED MR GRAHAM MARTIN BROWN |
16/11/1616 November 2016 | 06/09/16 STATEMENT OF CAPITAL GBP 3.333 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | SUB-DIVISION 06/09/16 |
20/10/1620 October 2016 | ADOPT ARTICLES 06/09/2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/02/1623 February 2016 | DIRECTOR APPOINTED MR PAUL ANTHONY ROSS |
23/02/1623 February 2016 | DIRECTOR APPOINTED MR TERENCE MOHAMMED |
23/02/1623 February 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | 03/03/15 STATEMENT OF CAPITAL GBP 3 |
03/03/153 March 2015 | COMPANY NAME CHANGED BMM CONTRACTS LIMITED CERTIFICATE ISSUED ON 03/03/15 |
04/02/154 February 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/11/1328 November 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BMM ENERGY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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