Advanced company searchLink opens in new window

BOTEIN BESS LTD

Company number 13042603

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)
08 May 2024 TM01 Termination of appointment of Mitesh Raj Patel as a director on 6 May 2024
08 May 2024 TM01 Termination of appointment of John Michael Prendergast as a director on 6 May 2024
03 May 2024 AP01 Appointment of Mr David Samuel Bruce as a director on 1 May 2024
03 May 2024 AP01 Appointment of David John Roland Eastman as a director on 1 May 2024
06 Mar 2024 AA Full accounts made up to 28 February 2023
20 Feb 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
06 Jun 2023 TM01 Termination of appointment of Philip Roger Perkins George as a director on 6 June 2023
06 Jun 2023 TM01 Termination of appointment of William Richard Crawford as a director on 6 June 2023
05 Jun 2023 AP01 Appointment of Mr Alasdair Campbell as a director on 5 June 2023
05 Jun 2023 AP01 Appointment of John Michael Prendergast as a director on 5 June 2023
05 Jun 2023 AP01 Appointment of Mr Mitesh Raj Patel as a director on 5 June 2023
05 Jun 2023 AP03 Appointment of Dominic James Hearth as a secretary on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from Level 7 Bartholomew Close London EC1A 7BL England to Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR on 5 June 2023
05 Jun 2023 TM02 Termination of appointment of Emily Mendes as a secretary on 30 May 2023
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
21 Sep 2022 PSC07 Cessation of Aura Power Bess Ltd as a person with significant control on 7 September 2022
21 Sep 2022 PSC02 Notification of European Storage Investments Holdings 3 Limited as a person with significant control on 7 September 2022
20 Sep 2022 AP03 Appointment of Mrs Emily Mendes as a secretary on 20 September 2022
16 Sep 2022 TM01 Termination of appointment of Benjamin John Moore as a director on 7 September 2022
16 Sep 2022 TM01 Termination of appointment of Simon Andrew Coulson as a director on 7 September 2022
16 Sep 2022 TM01 Termination of appointment of Martyn Tuffs as a director on 7 September 2022
16 Sep 2022 AP01 Appointment of Mr Philip Roger Perkins George as a director on 7 September 2022
16 Sep 2022 AP01 Appointment of Mr William Richard Crawford as a director on 7 September 2022
16 Sep 2022 AD01 Registered office address changed from 30 Queen Square Penthouse Office Bristol BS1 4nd England to Level 7 Bartholomew Close London EC1A 7BL on 16 September 2022