Advanced company searchLink opens in new window

BSS (RENEWABLES) LTD

Company number 10050914

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)
02 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
16 Nov 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
01 Nov 2022 CERTNM Company name changed b s s (builders) LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 PSC04 Change of details for Mr Billjinder Singh Sahota as a person with significant control on 15 September 2022
29 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
09 Mar 2022 CH01 Director's details changed for Mr Billjinder Singh Sahota on 9 March 2022
09 Mar 2022 CH03 Secretary's details changed for Mrs Brinderjit Sahota on 9 March 2022
09 Mar 2022 AD01 Registered office address changed from Glen Yeat Evesham Road Dodwell Stratford-upon-Avon CV37 9SZ England to 75 Aston Road Shifnal TF11 8DU on 9 March 2022
08 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
08 Jul 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 AD01 Registered office address changed from 75 Aston Road Shifnal Shropshire TF11 8DU England to Glen Yeat Evesham Road Dodwell Stratford-upon-Avon CV37 9SZ on 11 April 2019
11 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
11 Apr 2019 CH03 Secretary's details changed for Mrs Brinderjit Sahota on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Billjinder Sahota on 11 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Billjinder Sahota on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from Glen Yeat Evesham Road Dodwell Stratford-upon-Avon CV37 9SZ England to 75 Aston Road Shifnal Shropshire TF11 8DU on 22 March 2018
19 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from 75 Aston Road Shifnal Shropshire TF11 8DU United Kingdom to Glen Yeat Evesham Road Dodwell Stratford-upon-Avon CV37 9SZ on 19 March 2018