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)
21 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
19 Jun 2017 AP01 Appointment of Ms Ann Marie Sullivan as a director on 19 June 2017
19 Jun 2017 AA Full accounts made up to 30 June 2016
07 Mar 2017 MR01 Registration of charge NI0737390003, created on 15 February 2017
15 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
28 Jan 2016 AA Full accounts made up to 30 June 2015
26 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
21 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2015 AA Full accounts made up to 30 June 2014
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 TM01 Termination of appointment of Damian Wilson as a director on 19 August 2014
13 Oct 2014 TM01 Termination of appointment of Damian Wilson as a director on 19 August 2014
02 Jun 2014 AA Accounts for a small company made up to 30 June 2013
21 Feb 2014 MR01 Registration of charge 0737390002
07 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
10 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2013 AA Accounts for a small company made up to 30 June 2012
26 Mar 2013 CH01 Director's details changed for Mr. George Mcevoy on 25 March 2013
26 Mar 2013 CH01 Director's details changed for Eleanor Mcevoy on 25 March 2013
25 Mar 2013 CH01 Director's details changed for Mrs Tracy Regina Hegarty on 25 March 2013
16 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jan 2012 AA01 Previous accounting period shortened from 31 July 2011 to 30 June 2011
12 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1