Advanced company searchLink opens in new window

BLUEBELL ENERGY SUPPLY LIMITED

Company number 09735889

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)
19 Dec 2023 AD01 Registered office address changed from 29 Progress Park Orders Lane Kirkham Lancs PR4 2TZ England to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 19 December 2023
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
16 Apr 2021 CH01 Director's details changed for Mr Paul Anthony Connor on 16 April 2021
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
24 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
29 Jun 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
17 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Oct 2017 AP01 Appointment of Mr Paul Anthony Connor as a director on 10 October 2017
23 Oct 2017 TM01 Termination of appointment of Janet Thornton as a director on 10 October 2017
23 Oct 2017 AP01 Appointment of Mr Mark Dickinson as a director on 10 October 2017
22 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
22 Aug 2017 PSC05 Change of details for Northedge Capital Llp as a person with significant control on 16 March 2017
28 Apr 2017 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 29 Progress Park Orders Lane Kirkham Lancs PR4 2TZ on 28 April 2017
16 Mar 2017 TM01 Termination of appointment of Andrew Michael Green as a director on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Steven Paul Gosling as a director on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 16 March 2017
16 Mar 2017 TM02 Termination of appointment of Steven Gosling as a secretary on 16 March 2017