Advanced company searchLink opens in new window

BUSINESS & ENERGY MANAGEMENT SOLUTIONS LTD

Company number 08901812

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)
20 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with updates
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
29 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
07 Jan 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
18 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 CH01 Director's details changed for Abigail Denning on 1 August 2014
19 Mar 2015 AD01 Registered office address changed from Sogndal Shoscombe Bath BA2 8LS to Sogndal Shoscombe Bath BA2 8LS on 19 March 2015
19 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 Mar 2015 CH01 Director's details changed for Abigail Denning on 1 July 2014
19 Mar 2015 AD01 Registered office address changed from 18 Radstock Road Radstock Road Midsomer Norton Radstock BA3 2AJ England to Sogndal Shoscombe Bath BA2 8LS on 19 March 2015