Advanced company searchLink opens in new window

BEST ENERGY SOLUTIONS LIMITED

Company number 10356481

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)
12 Aug 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2025 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2025 DS01 Application to strike the company off the register
30 Sep 2024 AA Micro company accounts made up to 30 September 2023
13 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
16 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Kamran Ali on 12 September 2022
12 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Dec 2021 PSC04 Change of details for Mr Kamran Ali as a person with significant control on 22 December 2021
08 Dec 2021 AD01 Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to Suit 2B Crystal House New Bedford Road Luton LU1 1HS on 8 December 2021
05 Nov 2021 AD01 Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 2B New Bedford Road Luton LU1 1HS on 5 November 2021
30 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 30 September 2020
24 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
08 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
27 Jul 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
24 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
02 Nov 2017 CH01 Director's details changed for Mr Kamran Ali on 2 November 2017
27 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Centre, 7 Whitechapel Road London E1 1DU England to Unit 2 Celtic Farm Road Rainham RM13 9GP on 14 September 2017
02 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-02
  • GBP 100