PROJECT BETTER ENERGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Statement of capital following an allotment of shares on 2025-08-01 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-28 with updates |
28/02/2528 February 2025 | Termination of appointment of Andrew John Scott Walton-Green as a director on 2025-02-19 |
25/02/2525 February 2025 | Appointment of Mr Christopher Michael Day as a director on 2025-02-19 |
31/12/2431 December 2024 | Group of companies' accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Termination of appointment of Mark Taylor as a secretary on 2024-11-27 |
03/05/243 May 2024 | Registered office address changed from Unit 1 Lakes Court Lancaster Business Park Newborough Road Needwood Burton-on-Trent Stafforshire DE13 9PD England to Unit 1, Lakes Court, Lancaster Park, Newborough Road Needwood Burton-on-Trent DE13 9PD on 2024-05-03 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with updates |
27/03/2427 March 2024 | Termination of appointment of Colin Wood as a director on 2024-03-26 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-25 with updates |
10/01/2410 January 2024 | Group of companies' accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Appointment of Mr Mark Taylor as a secretary on 2023-09-14 |
30/10/2330 October 2023 | Cessation of Andrew John Scott Walton-Green as a person with significant control on 2023-10-20 |
30/10/2330 October 2023 | Cessation of Simon John Peat as a person with significant control on 2023-10-20 |
30/10/2330 October 2023 | Notification of Pbe Bidco Limited as a person with significant control on 2023-10-20 |
03/07/233 July 2023 | Satisfaction of charge 079239090001 in full |
03/07/233 July 2023 | Satisfaction of charge 079239090003 in full |
03/07/233 July 2023 | Satisfaction of charge 079239090002 in full |
14/06/2314 June 2023 | Cessation of Colin Wood as a person with significant control on 2017-01-25 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
06/01/236 January 2023 | Group of companies' accounts made up to 2022-03-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
13/01/2213 January 2022 | Registration of charge 079239090011, created on 2022-01-11 |
13/01/2213 January 2022 | Registration of charge 079239090010, created on 2022-01-11 |
13/01/2213 January 2022 | Registration of charge 079239090008, created on 2022-01-11 |
13/01/2213 January 2022 | Registration of charge 079239090009, created on 2022-01-11 |
12/01/2212 January 2022 | Registration of charge 079239090005, created on 2022-01-11 |
12/01/2212 January 2022 | Registration of charge 079239090007, created on 2022-01-11 |
12/01/2212 January 2022 | Registration of charge 079239090006, created on 2022-01-11 |
12/01/2212 January 2022 | Registration of charge 079239090004, created on 2022-01-11 |
02/01/222 January 2022 | Group of companies' accounts made up to 2021-03-31 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM WITAN GATE HOUSE 500 - 600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH |
06/01/206 January 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079239090003 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
14/12/1814 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
24/05/1824 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079239090002 |
20/03/1820 March 2018 | CURREXT FROM 30/03/2018 TO 31/03/2018 |
15/03/1815 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079239090001 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
19/12/1719 December 2017 | FULL ACCOUNTS MADE UP TO 30/03/17 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
09/01/179 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/16 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCOTT WALTON-GREEN / 20/01/2015 |
17/02/1617 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
02/02/162 February 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/02/162 February 2016 | COMPANY NAME CHANGED BETTER ENERGY LIMITED CERTIFICATE ISSUED ON 02/02/16 |
22/12/1522 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
26/05/1526 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
25/03/1525 March 2015 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
16/02/1516 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 47-51 KINGSTON CRESCENT PORTSMOUTH PO2 8AA ENGLAND |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK SMITH |
23/05/1423 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
15/04/1415 April 2014 | ADOPT ARTICLES 31/03/2014 |
08/04/148 April 2014 | |
04/04/144 April 2014 | |
03/04/143 April 2014 | DIRECTOR APPOINTED MR ANDREW JOHN SCOTT WALTON-GREEN |
03/04/143 April 2014 | DIRECTOR APPOINTED MR COLIN WOOD |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL HOWARD |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM UNIT E3-E5 SOVEREIGN BUSINESS PARK HAWKINS LANE BURTON-ON-TRENT STAFFORDSHIRE DE14 1PD |
03/04/143 April 2014 | DIRECTOR APPOINTED MR MARK WILLIAM SMITH |
03/04/143 April 2014 | DIRECTOR APPOINTED MR SIMON JOHN PEAT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/03/1428 March 2014 | COMPANY NAME CHANGED PROJECT LED UK LIMITED CERTIFICATE ISSUED ON 28/03/14 |
04/02/144 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
18/12/1318 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GURMUKH SINGH BAHRA |
18/12/1318 December 2013 | DIRECTOR APPOINTED MR MITCHELL HOWARD |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
22/03/1322 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
29/11/1229 November 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON PEAT |
22/10/1222 October 2012 | COMPANY NAME CHANGED SUN POWER RENEWABLES LIMITED CERTIFICATE ISSUED ON 22/10/12 |
15/10/1215 October 2012 | PREVSHO FROM 31/03/2013 TO 30/06/2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O ASHFORD AND PARTNERS KINGS HOUSE 202 LOWER HIGH STREET WATFORD HERTFORDSHIRE WD17 2EH ENGLAND |
10/09/1210 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/04/1211 April 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
25/01/1225 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROJECT BETTER ENERGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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