Advanced company searchLink opens in new window

BUSINESS ENERGY EXCHANGE LIMITED

Company number 05403306

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 AD03 Register(s) moved to registered inspection location Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough LE16 7WB
02 May 2017 AD02 Register inspection address has been changed from Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough LE16 7WB
02 May 2017 AD02 Register inspection address has been changed to Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough Leicestershire LE16 7WB
28 Apr 2017 CH01 Director's details changed for Mr Gary Richard Styles on 23 March 2017
05 Apr 2017 TM02 Termination of appointment of Pankaj Nagajan Jethwa as a secretary on 17 March 2017
05 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
28 Mar 2017 TM01 Termination of appointment of Pankaj Nagajan Jethwa as a director on 17 March 2017
23 Mar 2017 AD01 Registered office address changed from 6 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP to Electus House 900 Pavilion Drive Northampton NN4 7RG on 23 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Pankaj Nagajan Jethwa on 1 September 2015
10 Mar 2017 CH03 Secretary's details changed for Mr Pankaj Nagajan Jethwa on 10 March 2017
02 Feb 2017 CH01 Director's details changed for Mr Gary Styles on 1 September 2016
20 Dec 2016 AA Accounts for a small company made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 99
05 Apr 2016 AA Accounts for a small company made up to 31 March 2015
08 Feb 2016 CH01 Director's details changed for Mr Gary Styles on 8 February 2016