BU ENERGY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
14/05/2514 May 2025 | Application to strike the company off the register |
12/05/2512 May 2025 | Micro company accounts made up to 2024-12-31 |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
02/04/252 April 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Termination of appointment of Sean Gunston as a director on 2024-06-08 |
15/07/2415 July 2024 | Termination of appointment of Kevin Gordon Booth as a director on 2024-06-08 |
01/02/241 February 2024 | Appointment of Mr Sean Gunston as a director on 2024-02-01 |
01/02/241 February 2024 | Appointment of Mr Kevin Gordon Booth as a director on 2024-02-01 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with updates |
17/01/2417 January 2024 | Statement of capital following an allotment of shares on 2024-01-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Termination of appointment of Babacar Diop as a director on 2023-09-15 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
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 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
07/01/197 January 2019 | COMPANY NAME CHANGED BATTERIES UN LIMITED CERTIFICATE ISSUED ON 07/01/19 |
04/01/194 January 2019 | APPOINTMENT TERMINATED, SECRETARY GRAHAM BULTITUDE |
04/01/194 January 2019 | DIRECTOR APPOINTED MR DEREK MARTIN WILLS |
04/01/194 January 2019 | SECRETARY APPOINTED MR DEREK MARTIN WILLS |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MARTIN WILLS |
04/01/194 January 2019 | CESSATION OF GRAHAM BULTITUDE AS A PSC |
04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAN RAM |
04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JACQUALINE BULTITUDE |
04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BULTITUDE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/09/1714 September 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094023840001 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/06/1615 June 2016 | DIRECTOR APPOINTED MR JAN RAM |
08/02/168 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/05/1529 May 2015 | 12/05/15 STATEMENT OF CAPITAL GBP 2 |
13/05/1513 May 2015 | DIRECTOR APPOINTED MRS JACQUALINE ERICA BULTITUDE |
22/01/1522 January 2015 | 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