Advanced company searchLink opens in new window

BRIGHTON & HOVE ENERGY SERVICES LIMITED

Company number 06924238

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2019 AD03 Register(s) moved to registered inspection location 21-22 Old Steine Old Steine Brighton BN1 1EL
06 Jun 2019 AD02 Register inspection address has been changed to 21-22 Old Steine Old Steine Brighton BN1 1EL
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
27 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
25 May 2017 TM01 Termination of appointment of Oliver Walter Pendered as a director on 15 December 2016
25 May 2017 TM01 Termination of appointment of Alexander Django Hunt as a director on 22 December 2016
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
24 Jun 2015 AD01 Registered office address changed from Brighthelm Centre North Road Brighton BN1 1YD to C/O Kayla Ente Brighton Eco Centre Brighton Eco Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB on 24 June 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
28 Jun 2014 CH01 Director's details changed for Ms Kayla Ente on 22 September 2013
09 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Mar 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
09 Mar 2014 AD01 Registered office address changed from 55 Dyke Road Brighton East Sussex BN1 3JA United Kingdom on 9 March 2014
27 Aug 2013 AP01 Appointment of Mr Oliver Walter Pendered as a director
08 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
28 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
13 Nov 2012 AD01 Registered office address changed from 31 Lyndhurst Road Brighton East Sussex BN3 6FB United Kingdom on 13 November 2012