Advanced company searchLink opens in new window

BUILDING ENERGY ASSETS LTD

Company number 13856532

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)
22 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
16 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2023
  • GBP 1
15 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2023
  • GBP 0.4
09 Jan 2024 AA Micro company accounts made up to 31 January 2023
12 Dec 2023 AD01 Registered office address changed from Suite F6, Wood Street Business Centre 195 Wood Street London E17 3NU England to Heathmans House 19 Heathmans Road 2nd Floor London SW6 4TJ on 12 December 2023
12 Dec 2023 EH01 Elect to keep the directors' register information on the public register
12 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2024
12 May 2023 PSC01 Notification of Joseph Jones as a person with significant control on 11 May 2023
12 May 2023 PSC01 Notification of Gary Colin Woodhead as a person with significant control on 11 May 2023
12 May 2023 PSC07 Cessation of Oladipupo Mobolaji Osoja as a person with significant control on 11 May 2023
12 May 2023 PSC01 Notification of Matthew John Couch as a person with significant control on 11 May 2023
12 May 2023 AP01 Appointment of Co-Founder Joseph Jones as a director on 11 May 2023
12 May 2023 AP01 Appointment of Co-Founder Gary Colin Woodhead as a director on 11 May 2023
11 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 4,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2024
11 May 2023 AP01 Appointment of Mr. Matthew John Couch as a director on 11 May 2023
02 Mar 2023 CH01 Director's details changed for Mr Oladipupo Mobolaji Osoja on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from Suite F6, Wood Street Business Centre 195 Wood Street London E17 3NU England to Suite F6, Wood Street Business Centre 195 Wood Street London E17 3NU on 2 March 2023
02 Mar 2023 CH01 Director's details changed for Mr Oladipupo Mobolaji Osoja on 2 March 2023
02 Mar 2023 PSC04 Change of details for Mr Oladipupo Mobolaji Osoja as a person with significant control on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from Suite F6, Wood Street Business Centre Wood Street London E17 3NU England to Suite F6, Wood Street Business Centre 195 Wood Street London E17 3NU on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from 2 Veridion Way Erith DA18 4AL England to Suite F6, Wood Street Business Centre Wood Street London E17 3NU on 2 March 2023
01 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
10 May 2022 AD01 Registered office address changed from 153 Foxhunter Drive Lingford Wood Milton Keynes MK14 6GD United Kingdom to 2 Veridion Way Erith DA18 4AL on 10 May 2022
18 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-18
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted