Advanced company searchLink opens in new window

BMM ENERGY SOLUTIONS LTD

Company number SC462201

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 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
28 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
28 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
28 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
07 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
04 Sep 2023 PSC02 Notification of Drax Energy Solutions Limited as a person with significant control on 31 August 2023
04 Sep 2023 AD01 Registered office address changed from The Mechanics Workshop New Lanark Mills Lanark ML11 9DB Scotland to 13 Queen's Road Aberdeen AB15 4YL on 4 September 2023
04 Sep 2023 PSC07 Cessation of Terry Mohammed as a person with significant control on 31 August 2023
04 Sep 2023 PSC07 Cessation of Mark John Mohammed as a person with significant control on 31 August 2023
04 Sep 2023 TM01 Termination of appointment of Graham Martin Brown as a director on 31 August 2023
04 Sep 2023 TM01 Termination of appointment of David Mulford as a director on 31 August 2023
04 Sep 2023 TM01 Termination of appointment of Mark John Mohammed as a director on 31 August 2023
04 Sep 2023 TM01 Termination of appointment of Terence Mohammed as a director on 31 August 2023
04 Sep 2023 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 31 August 2023
04 Sep 2023 AP01 Appointment of Mr Andrew Keith Skelton as a director on 31 August 2023
04 Sep 2023 AP01 Appointment of Mr Paul Nathan Sheffield as a director on 31 August 2023
01 Sep 2023 MR04 Satisfaction of charge SC4622010002 in full
01 Sep 2023 MR04 Satisfaction of charge SC4622010001 in full
10 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
24 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 4.21
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 January 2021
  • GBP 4.08
07 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with updates