BUGLASS ENERGY ADVISORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
12/09/2512 September 2025 New | Director's details changed for Mr Andrew Clive Buglass on 2025-09-12 |
12/09/2512 September 2025 New | Change of details for Mr Andrew Clive Buglass as a person with significant control on 2025-09-12 |
12/09/2512 September 2025 New | Registered office address changed from Pentre Issa Llanfechain Powys SY22 6XG United Kingdom to 128 City Road London EC1V 2NX on 2025-09-12 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/01/257 January 2025 | Registered office address changed from 104 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LJ United Kingdom to Pentre Issa Llanfechain Powys SY22 6XG on 2025-01-07 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
07/01/257 January 2025 | Director's details changed for Mr Andrew Clive Buglass on 2025-01-07 |
07/01/257 January 2025 | Change of details for Mr Andrew Clive Buglass as a person with significant control on 2025-01-07 |
04/11/244 November 2024 | Registered office address changed from Pentre Issa Pentre Issa Llanfechain Powys SY22 6XQ Wales to 104 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LJ on 2024-11-04 |
04/11/244 November 2024 | Change of details for Mr Andrew Clive Buglass as a person with significant control on 2024-11-04 |
04/11/244 November 2024 | Director's details changed for Mr Andrew Clive Buglass on 2024-11-04 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
18/10/2318 October 2023 | Termination of appointment of Welch Company Services Limited as a secretary on 2023-10-18 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Change of details for Mr Andrew Clive Buglass as a person with significant control on 2022-06-01 |
03/01/233 January 2023 | Change of details for Mr Andrew Clive Buglass as a person with significant control on 2022-10-01 |
03/01/233 January 2023 | Director's details changed for Mr Andrew Clive Buglass on 2022-10-01 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Registered office address changed from 104 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LJ England to Pentre Issa Pentre Issa Llanfechain Powys SY22 6XQ on 2022-10-13 |
16/09/2216 September 2022 | Registered office address changed from The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD England to 104 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LJ on 2022-09-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-06 with updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/05/1927 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
19/04/1819 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
06/06/176 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
24/03/1724 March 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH COMPANY SERVICES LIMITED / 22/03/2017 |
24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ ENGLAND |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/10/167 October 2016 | 20/01/16 STATEMENT OF CAPITAL GBP 100 |
07/10/167 October 2016 | CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED |
11/02/1611 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 35 FERNHEAD ROAD LONDON W9 3EX UNITED KINGDOM |
20/01/1520 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