(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th February 2020
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, September 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st July 2021: 53.00 GBP
filed on: 20th, August 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st July 2021
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 15th July 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
(TM02) 15th July 2020 - the day secretary's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 15th July 2020 - the day director's appointment was terminated
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 26th, June 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 18th May 2017. New Address: Becs House Shetcliffe Lane Bradford BD4 6QJ. Previous address: Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 8th, March 2017
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 21st, February 2017
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, February 2017
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th January 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th February 2015: 63.00 GBP
capital
|
|
(SH03) Purchase of own shares
filed on: 2nd, January 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 11th December 2014: 63.00 GBP
filed on: 2nd, January 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 16th January 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 16th January 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 16th January 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 16th January 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st June 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th January 2011 secretary's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 15th, April 2010
| resolution
|
Free Download
(23 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2010
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2010
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st January 2011 to 31st March 2011
filed on: 31st, March 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd March 2010: 100.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15 Edale Grove Queensbury Bradford West Yorkshire BD13 2EF United Kingdom on 25th March 2010
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed business energy control solutions LIMITEDcertificate issued on 02/02/10
filed on: 2nd, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 25th January 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 2nd, February 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2010
| incorporation
|
Free Download
(22 pages)
|