Advanced company searchLink opens in new window

BR ESYNERGY LTD

Company number 04418927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
10 Mar 2010 AP01 Appointment of Mr Kevin John Bush as a director
14 Oct 2009 CH03 Secretary's details changed for Mr Iqbal Javed Bhatti on 12 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Iqbal Javed Bhatti on 12 October 2009
14 Oct 2009 CH01 Director's details changed for Mohammed Zahore Rehman on 12 October 2009
22 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
27 May 2009 363a Return made up to 17/04/09; full list of members
09 Sep 2008 287 Registered office changed on 09/09/2008 from oakley house headway business park, 3 saxon way west corby northants NN18 9EZ
24 Jul 2008 287 Registered office changed on 24/07/2008 from 5 stuart house elizabeth street corby northamptonshire NN17 1SE
01 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
17 Apr 2008 363a Return made up to 17/04/08; full list of members
04 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
24 Apr 2007 363a Return made up to 17/04/07; full list of members
09 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
22 May 2006 363a Return made up to 17/04/06; full list of members
11 May 2005 AA Total exemption small company accounts made up to 31 August 2004
22 Apr 2005 363s Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Aug 2004 225 Accounting reference date extended from 30/04/04 to 31/08/04
02 Jul 2004 363a Return made up to 17/04/04; full list of members
02 Jul 2004 288c Secretary's particulars changed;director's particulars changed
26 May 2004 287 Registered office changed on 26/05/04 from: 18 dogsthorpe road peterborough cambridgeshire PE1 3AA
09 Mar 2004 AA Total exemption full accounts made up to 30 April 2003
31 Oct 2003 CERTNM Company name changed micronet computer services limit ed\certificate issued on 31/10/03
09 Jul 2003 169 £ ic 300/200 01/05/03 £ sr 100@1=100
27 Jun 2003 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares