- Company Overview for BANDWIDTH ENERGY LIMITED (SC578243)
- Filing history for BANDWIDTH ENERGY LIMITED (SC578243)
- People for BANDWIDTH ENERGY LIMITED (SC578243)
- Charges for BANDWIDTH ENERGY LIMITED (SC578243)
- More for BANDWIDTH ENERGY LIMITED (SC578243)
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) |
---|---|---|---|
13 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
13 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
01 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
16 Oct 2019 | PSC05 | Change of details for Scottish Water Horizons Limited as a person with significant control on 18 September 2019 | |
16 Oct 2019 | PSC07 | Cessation of Sharc Energy Limited as a person with significant control on 18 September 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Suite 1.17, Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA Scotland to Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG on 2 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Russel Lee Burton as a director on 18 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Richard Brian Mort as a director on 18 September 2019 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Richard Brian Mort as a director on 26 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Ian Nicholas Craft as a director on 26 February 2019 | |
09 Nov 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 March 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
02 Nov 2018 | PSC05 | Change of details for Iwws (Uk) Ltd as a person with significant control on 8 June 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
28 Mar 2018 | PSC02 | Notification of Iwws (Uk) Ltd as a person with significant control on 19 March 2018 | |
28 Mar 2018 | PSC05 | Change of details for Scottish Water Horizons Limited as a person with significant control on 19 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG United Kingdom to Suite 1.17, Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA on 28 March 2018 | |
27 Mar 2018 | MR01 | Registration of charge SC5782430001, created on 19 March 2018 | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 March 2018
|