Advanced company searchLink opens in new window

BLUE ENERGY WIND LIMITED

Company number 07326660

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)
03 Aug 2017 PSC05 Change of details for Blue Energy Projects Limited as a person with significant control on 9 June 2017
13 Dec 2016 AA Full accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AD01 Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015
24 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
29 Jul 2013 AD02 Register inspection address has been changed
29 Jul 2013 AD03 Register(s) moved to registered inspection location
26 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
18 Jan 2013 TM01 Termination of appointment of Mark Healey as a director
18 Jan 2013 AP01 Appointment of Mr Stuart Noble as a director
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
31 Jul 2012 AP01 Appointment of Mr Simon John Foy as a director
27 Jun 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 December 2011
27 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
09 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
14 Jul 2011 AD01 Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011
24 Jan 2011 AP03 Appointment of Mr Simon John Foy as a secretary
24 Jan 2011 AP01 Appointment of Mr Mark Edwin Healey as a director
24 Jan 2011 AP01 Appointment of Mr Christopher James Dean as a director