- Company Overview for BUDGET ENERGY LIMITED (NI073739)
- Filing history for BUDGET ENERGY LIMITED (NI073739)
- People for BUDGET ENERGY LIMITED (NI073739)
- Charges for BUDGET ENERGY LIMITED (NI073739)
- More for BUDGET ENERGY LIMITED (NI073739)
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) |
---|---|---|---|
20 May 2020 | TM01 | Termination of appointment of Ann Marie Sullivan as a director on 15 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Paul Kenny as a director on 15 May 2020 | |
20 May 2020 | AP01 | Appointment of John Rooney as a director on 15 May 2020 | |
19 May 2020 | AP01 | Appointment of Henry Cubbon as a director on 15 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Kevin O'kane as a director on 15 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Georgina Sian Mcintyre as a director on 15 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of George Mcevoy as a director on 15 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Rochelle Broderick as a director on 15 May 2020 | |
19 May 2020 | AD01 | Registered office address changed from Energy House 30-32 Ballinska Road Springtown Industrial Estate Londonderry County Londonderry BT48 0LY to C/O Budget Energy Limited 44 - 48 Airport Road West Belfast Down BT3 9ED on 19 May 2020 | |
10 Mar 2020 | PSC05 | Change of details for Budget Energy Holdings Limited as a person with significant control on 18 July 2019 | |
26 Oct 2019 | AA | Full accounts made up to 30 September 2018 | |
14 Oct 2019 | AP01 | Appointment of Ms Georgina Sian Mcintyre as a director on 1 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr Kevin O'kane as a director on 1 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Ms Rochelle Broderick as a director on 1 October 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
06 Sep 2019 | TM01 | Termination of appointment of John Oliver Hasson as a director on 30 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Tracy Regina Hegarty as a director on 30 August 2019 | |
16 Apr 2019 | MR04 | Satisfaction of charge NI0737390003 in full | |
19 Nov 2018 | MR01 | Registration of charge NI0737390005, created on 15 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Eleanor Mcevoy as a director on 12 November 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
17 Sep 2018 | MR01 | Registration of charge NI0737390004, created on 12 September 2018 | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
16 Mar 2018 | AA01 | Current accounting period extended from 30 June 2018 to 30 September 2018 | |
15 Jan 2018 | MR04 | Satisfaction of charge 1 in full |