Advanced company searchLink opens in new window

B S GREEN ENERGY LIMITED

Company number 09360064

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)
31 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
31 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
31 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
31 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
02 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
02 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
02 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
02 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
01 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
01 Nov 2022 AD02 Register inspection address has been changed to One Redcliff Street Bristol BS1 6TP
06 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with updates
23 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
07 Apr 2022 PSC07 Cessation of Butlers Services Agri Limited as a person with significant control on 16 March 2022
06 Apr 2022 PSC02 Notification of Ecotricity Generation Limited as a person with significant control on 16 March 2022
06 Apr 2022 PSC07 Cessation of Russell Jon Butler as a person with significant control on 16 March 2022
06 Apr 2022 PSC07 Cessation of Vivian John Butler as a person with significant control on 16 March 2022
17 Mar 2022 AP01 Appointment of Mr Asif Rehmanwala as a director on 16 March 2022
17 Mar 2022 AD01 Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England to Lion House Rowcroft Stroud GL5 3BY on 17 March 2022
17 Mar 2022 AP01 Appointment of Mr Dale Vince as a director on 16 March 2022
17 Mar 2022 TM01 Termination of appointment of Vivian John Butler as a director on 16 March 2022
17 Mar 2022 TM01 Termination of appointment of Russell Jon Butler as a director on 16 March 2022
19 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates