PROJECT BETTER ENERGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Andrew John Scott Walton-Green as a director on 2025-02-19

View Document

25/02/2525 February 2025 Appointment of Mr Christopher Michael Day as a director on 2025-02-19

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Termination of appointment of Mark Taylor as a secretary on 2024-11-27

View Document

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

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

27/03/2427 March 2024 Termination of appointment of Colin Wood as a director on 2024-03-26

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Appointment of Mr Mark Taylor as a secretary on 2023-09-14

View Document

30/10/2330 October 2023 Cessation of Andrew John Scott Walton-Green as a person with significant control on 2023-10-20

View Document

30/10/2330 October 2023 Cessation of Simon John Peat as a person with significant control on 2023-10-20

View Document

30/10/2330 October 2023 Notification of Pbe Bidco Limited as a person with significant control on 2023-10-20

View Document

03/07/233 July 2023 Satisfaction of charge 079239090001 in full

View Document

03/07/233 July 2023 Satisfaction of charge 079239090003 in full

View Document

03/07/233 July 2023 Satisfaction of charge 079239090002 in full

View Document

14/06/2314 June 2023 Cessation of Colin Wood as a person with significant control on 2017-01-25

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

13/01/2213 January 2022 Registration of charge 079239090011, created on 2022-01-11

View Document

13/01/2213 January 2022 Registration of charge 079239090010, created on 2022-01-11

View Document

13/01/2213 January 2022 Registration of charge 079239090008, created on 2022-01-11

View Document

13/01/2213 January 2022 Registration of charge 079239090009, created on 2022-01-11

View Document

12/01/2212 January 2022 Registration of charge 079239090005, created on 2022-01-11

View Document

12/01/2212 January 2022 Registration of charge 079239090007, created on 2022-01-11

View Document

12/01/2212 January 2022 Registration of charge 079239090006, created on 2022-01-11

View Document

12/01/2212 January 2022 Registration of charge 079239090004, created on 2022-01-11

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079239090003

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079239090002

View Document

20/03/1820 March 2018 CURREXT FROM 30/03/2018 TO 31/03/2018

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079239090001

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/16

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCOTT WALTON-GREEN / 20/01/2015

View Document

17/02/1617 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/162 February 2016 COMPANY NAME CHANGED BETTER ENERGY LIMITED CERTIFICATE ISSUED ON 02/02/16

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

25/03/1525 March 2015 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

16/02/1516 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 47-51 KINGSTON CRESCENT PORTSMOUTH PO2 8AA ENGLAND

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/04/1415 April 2014 ADOPT ARTICLES 31/03/2014

View Document

08/04/148 April 2014

View Document

04/04/144 April 2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR ANDREW JOHN SCOTT WALTON-GREEN

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR COLIN WOOD

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR MITCHELL HOWARD

View Document

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

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR MARK WILLIAM SMITH

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR SIMON JOHN PEAT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED PROJECT LED UK LIMITED CERTIFICATE ISSUED ON 28/03/14

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR GURMUKH SINGH BAHRA

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR MITCHELL HOWARD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PEAT

View Document

22/10/1222 October 2012 COMPANY NAME CHANGED SUN POWER RENEWABLES LIMITED CERTIFICATE ISSUED ON 22/10/12

View Document

15/10/1215 October 2012 PREVSHO FROM 31/03/2013 TO 30/06/2012

View Document

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

View Document

10/09/1210 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/04/1211 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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