- Company Overview for BUGLASS ENERGY ADVISORY LIMITED (09396299)
- Filing history for BUGLASS ENERGY ADVISORY LIMITED (09396299)
- People for BUGLASS ENERGY ADVISORY LIMITED (09396299)
- More for BUGLASS ENERGY ADVISORY LIMITED (09396299)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
07 Jan 2025 | CH01 | Director's details changed for Mr Andrew Clive Buglass on 7 January 2025 | |
07 Jan 2025 | AD01 | Registered office address changed from 104 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LJ United Kingdom to Pentre Issa Llanfechain Powys SY22 6XG on 7 January 2025 | |
07 Jan 2025 | PSC04 | Change of details for Mr Andrew Clive Buglass as a person with significant control on 7 January 2025 | |
04 Nov 2024 | CH01 | Director's details changed for Mr Andrew Clive Buglass on 4 November 2024 | |
04 Nov 2024 | PSC04 | Change of details for Mr Andrew Clive Buglass as a person with significant control on 4 November 2024 | |
04 Nov 2024 | AD01 | Registered office address changed from Pentre Issa Pentre Issa Llanfechain Powys SY22 6XQ Wales to 104 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LJ on 4 November 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
18 Oct 2023 | TM02 | Termination of appointment of Welch Company Services Limited as a secretary on 18 October 2023 | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jan 2023 | PSC04 | Change of details for Mr Andrew Clive Buglass as a person with significant control on 1 June 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
03 Jan 2023 | CH01 | Director's details changed for Mr Andrew Clive Buglass on 1 October 2022 | |
03 Jan 2023 | PSC04 | Change of details for Mr Andrew Clive Buglass as a person with significant control on 1 October 2022 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 104 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LJ England to Pentre Issa Pentre Issa Llanfechain Powys SY22 6XQ on 13 October 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD England to 104 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LJ on 16 September 2022 | |
08 Feb 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from Ledbury Willow Street Oswestry Shropshire SY11 1AJ England to The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD on 2 June 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
04 Dec 2020 | PSC04 | Change of details for Mr Andrew Clive Buglass as a person with significant control on 4 December 2020 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 |