BURNER EFFICIENCY SERVICES LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Registered office address changed from Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom to 40 Aman Street Aberdare CF44 6PD on 2023-07-05

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Registered office address changed from Unit 13 Ely Brewery Workshop Station Terrace Cardiff CF5 4AR to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2023-02-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA WATTS

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL RAWLINGS

View Document

09/05/189 May 2018 CESSATION OF JOHN WATTS AS A PSC

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR DANIEL JOHN RAWLINGS

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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