BU ENERGY SOLUTIONS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Sean Gunston as a director on 2024-06-08

View Document

15/07/2415 July 2024 Termination of appointment of Kevin Gordon Booth as a director on 2024-06-08

View Document

01/02/241 February 2024 Appointment of Mr Sean Gunston as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Kevin Gordon Booth as a director on 2024-02-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Termination of appointment of Babacar Diop as a director on 2023-09-15

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

07/01/197 January 2019 COMPANY NAME CHANGED BATTERIES UN LIMITED CERTIFICATE ISSUED ON 07/01/19

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM BULTITUDE

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR DEREK MARTIN WILLS

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR DEREK MARTIN WILLS

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MARTIN WILLS

View Document

04/01/194 January 2019 CESSATION OF GRAHAM BULTITUDE AS A PSC

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAN RAM

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUALINE BULTITUDE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BULTITUDE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094023840001

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR JAN RAM

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/05/1529 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 2

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS JACQUALINE ERICA BULTITUDE

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information