Advanced company searchLink opens in new window

BYES SOLAR UK LIMITED

Company number 09040319

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)
23 Jul 2019 AA Full accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
20 Dec 2018 AP01 Appointment of Mr Jean Luc Midena as a director on 20 December 2018
20 Dec 2018 AP03 Appointment of Mr Brian Clayton as a secretary on 20 December 2018
20 Dec 2018 TM01 Termination of appointment of Xavier Alexander Plumley as a director on 20 December 2018
20 Dec 2018 TM02 Termination of appointment of Xavier Alexander Plumley as a secretary on 20 December 2018
10 Jul 2018 AA Full accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
16 Jun 2017 TM01 Termination of appointment of Edward Michael Peeke as a director on 2 June 2017
16 Jun 2017 AP01 Appointment of Mr David John Carr as a director on 31 May 2017
16 Jun 2017 AP01 Appointment of Mr Keith Pedder as a director on 31 May 2017
08 Jun 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
26 Oct 2016 CH01 Director's details changed for Mr Xavier Alexander Plumley on 1 May 2016
25 Oct 2016 CH03 Secretary's details changed for Mr Xavier Alexander Plumley on 1 May 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 AD01 Registered office address changed from C/O Mr Edward Peeke Belgrave House Frobisher Way Hatfield Business Park Hatfield Hertfordshire AL10 9TQ to Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ on 24 August 2016
29 Jun 2016 TM01 Termination of appointment of Walter Burscheid as a director on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of Roland Wigger as a director on 29 June 2016
06 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
27 May 2016 AD02 Register inspection address has been changed to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU
03 Oct 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,000
18 May 2015 AD02 Register inspection address has been changed to C/O Bouygues E&S Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ
11 Jul 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014