TALBOTT'S BIOMASS ENERGY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewAppointment of Mrs Samantha Gartside as a director on 2025-09-11

View Document

19/06/2519 June 2025 Full accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

18/10/2418 October 2024 Appointment of Mr Oliver Brooks as a director on 2024-10-01

View Document

18/10/2418 October 2024 Appointment of Mr Christopher Trem as a director on 2024-10-01

View Document

30/07/2430 July 2024 Termination of appointment of Adrian Philip Hunter as a director on 2024-06-30

View Document

10/06/2410 June 2024 Full accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-06 with updates

View Document

25/04/2325 April 2023 Full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/12/226 December 2022 Cessation of Christopher John Smith as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Withdrawal of a person with significant control statement on 2022-12-06

View Document

06/12/226 December 2022 Notification of a person with significant control statement

View Document

06/12/226 December 2022 Notification of Air Plants Dust Extraction Limited as a person with significant control on 2022-12-06

View Document

05/10/225 October 2022 Satisfaction of charge 063403120002 in full

View Document

05/10/225 October 2022 Satisfaction of charge 063403120003 in full

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2122 January 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063403120005

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 500

View Document

23/07/1923 July 2019 REDUCE SHARE PREM A/C TO NIL 09/07/2019

View Document

23/07/1923 July 2019 STATEMENT BY DIRECTORS

View Document

23/07/1923 July 2019 SOLVENCY STATEMENT DATED 09/07/19

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063403120004

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR MICHAEL QUINCE

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 063403120003

View Document

13/05/1913 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 063403120002

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063403120004

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR AMY FIELDING

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MARTIN FORBES HEATLIE

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ADRIAN PHILIP HUNTER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY FIELDING / 01/09/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 CURRSHO FROM 31/07/2016 TO 30/09/2015

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY MARK GRIMES

View Document

05/02/155 February 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3HS

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GRIMES

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063403120003

View Document

12/06/1412 June 2014 ADOPT ARTICLES 04/06/2014

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063403120002

View Document

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

29/10/1229 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

31/08/1231 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1129 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK ANTONY GRIMES / 31/08/2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY GRIMES / 31/08/2010

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELDING

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

08/09/108 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JOHNSON / 10/08/2010

View Document

29/07/1029 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 200100

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR RICHARD FIELDING

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TALBOTT

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY DIANE TALBOTT

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/07/092 July 2009 PREVSHO FROM 31/10/2009 TO 31/01/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0920 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED AMY FIELDING

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MICHAEL WILLIAM JOHNSON

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN SMITH

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY APPOINTED MARK ANTONY GRIMES

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JAMES THOMAS WILKINSON

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED TALBOTT'S HEATING LIMITED CERTIFICATE ISSUED ON 13/02/09

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM DRUMMOND ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3HJ

View Document

11/09/0711 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08

View Document

10/08/0710 August 2007 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