Advanced company searchLink opens in new window

BUDGET ENERGY LIMITED

Company number NI073739

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)
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