BUILDING ENERGY SERVICES GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Christopher David Reid as a director on 2025-06-01

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Termination of appointment of Steve Swindells as a director on 2024-01-10

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

09/02/239 February 2023 Resolutions

View Document

07/02/237 February 2023 Cessation of Stephen George Dalton as a person with significant control on 2023-01-18

View Document

07/02/237 February 2023 Cessation of Robert Mark Savage as a person with significant control on 2023-01-18

View Document

07/02/237 February 2023 Notification of Bmsi Eot Limited as a person with significant control on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Change of details for Mr Robert Mark Savage as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Robert Mark Savage on 2021-06-24

View Document

28/08/2028 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ UNITED KINGDOM

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE DALTON

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK SAVAGE

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/02/1724 February 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

23/02/1723 February 2017 ADOPT ARTICLES 31/01/2017

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR KEITH BANKIER

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JAMES GORDON SMITH

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR STEVE SWINDELLS

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JOHN RODNEY AXTEN

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097941740002

View Document

13/02/1713 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 10000

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR DARREN ABBOTT

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097941740001

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED BUILDING ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1524 September 2015 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