BUILDING ENERGY SERVICES GROUP LIMITED
Company number 09794174
- Company Overview for BUILDING ENERGY SERVICES GROUP LIMITED (09794174)
- Filing history for BUILDING ENERGY SERVICES GROUP LIMITED (09794174)
- People for BUILDING ENERGY SERVICES GROUP LIMITED (09794174)
- Charges for BUILDING ENERGY SERVICES GROUP LIMITED (09794174)
- More for BUILDING ENERGY SERVICES GROUP LIMITED (09794174)
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) |
---|---|---|---|
21 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
07 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
17 Jan 2024 | TM01 | Termination of appointment of Steve Swindells as a director on 10 January 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
26 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
09 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
09 Feb 2023 | MA | Memorandum and Articles of Association | |
09 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2023 | PSC07 | Cessation of Robert Mark Savage as a person with significant control on 18 January 2023 | |
07 Feb 2023 | PSC07 | Cessation of Stephen George Dalton as a person with significant control on 18 January 2023 | |
07 Feb 2023 | PSC02 | Notification of Bmsi Eot Limited as a person with significant control on 18 January 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
28 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
02 Aug 2022 | MR04 | Satisfaction of charge 097941740001 in full | |
02 Aug 2022 | MR04 | Satisfaction of charge 097941740002 in full | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
22 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Robert Mark Savage on 24 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mr Robert Mark Savage as a person with significant control on 24 June 2021 | |
25 May 2021 | AD01 | Registered office address changed from Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE to Unit 6a Waltham Park Waltham Road White Waltham Maidenhead Berkshire SL6 3TN on 25 May 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Lee Markey as a director on 1 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
28 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
06 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 |