Advanced company searchLink opens in new window

BANDWIDTH ENERGY LIMITED

Company number SC578243

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 20,000.00