Advanced company searchLink opens in new window

BLUENERGY LIMITED

Company number 06516155

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)
05 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
05 Jun 2023 TM02 Termination of appointment of Elin Mair Williams as a secretary on 26 May 2023
13 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
08 Feb 2023 AP01 Appointment of Miss Sarah Elizabeth Milne as a director on 8 February 2023
08 Feb 2023 AD01 Registered office address changed from 61 Ward Avenue Cowes PO31 8AZ England to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 8 February 2023
15 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
15 Aug 2022 AA01 Previous accounting period shortened from 28 February 2022 to 30 November 2021
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Oct 2021 AP03 Appointment of Mrs Elin Mair Williams as a secretary on 28 October 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
28 May 2021 PSC04 Change of details for Mr Hamish Angus Munro Wilson as a person with significant control on 21 May 2021
28 May 2021 PSC01 Notification of Elin Mair Williams as a person with significant control on 21 May 2021
21 May 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 2,000
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 PSC07 Cessation of Carole Anne Smith as a person with significant control on 28 May 2020
28 May 2020 PSC01 Notification of Hamish Wilson as a person with significant control on 28 May 2020
28 May 2020 PSC07 Cessation of Anthony David Smith as a person with significant control on 28 May 2020
28 May 2020 AD01 Registered office address changed from 18 the Ballands North, Fetcham Leatherhead KT22 9HU to 61 Ward Avenue Cowes PO31 8AZ on 28 May 2020
28 May 2020 TM01 Termination of appointment of Anthony David Smith as a director on 28 May 2020
28 May 2020 TM02 Termination of appointment of Caroline Anne Smith as a secretary on 28 May 2020
28 May 2020 AP01 Appointment of Mr Hamish Angus Munro Wilson as a director on 28 May 2020
27 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 29 February 2020
27 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates