- Company Overview for BMM ENERGY SOLUTIONS LTD (SC462201)
- Filing history for BMM ENERGY SOLUTIONS LTD (SC462201)
- People for BMM ENERGY SOLUTIONS LTD (SC462201)
- Charges for BMM ENERGY SOLUTIONS LTD (SC462201)
- More for BMM ENERGY SOLUTIONS LTD (SC462201)
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) |
---|---|---|---|
22 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to The Mechanics Workshop New Lanark Mills Lanark ML11 9DB on 10 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
05 Feb 2021 | 466(Scot) | Alterations to floating charge SC4622010002 | |
05 Feb 2021 | 466(Scot) | Alterations to floating charge SC4622010001 | |
28 Jan 2021 | MR01 | Registration of charge SC4622010002, created on 22 January 2021 | |
08 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
28 May 2020 | AP01 | Appointment of Mr David Mulford as a director on 31 July 2019 | |
15 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2020 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2019 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
12 Feb 2018 | TM01 | Termination of appointment of Paul Anthony Ross as a director on 1 June 2017 | |
12 Feb 2018 | PSC07 | Cessation of Paul Anthony Ross as a person with significant control on 1 June 2017 | |
23 Oct 2017 | MR01 | Registration of charge SC4622010001, created on 12 October 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
16 Nov 2016 | AP01 | Appointment of Mr Graham Martin Brown as a director on 6 September 2016 | |
16 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 6 September 2016
|