Advanced company searchLink opens in new window

BSR ENERGY HOLDINGS LIMITED

Company number 09610152

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
13 Sep 2023 CH01 Director's details changed for Mr Timothy Francis Humpage on 13 September 2023
13 Sep 2023 CH01 Director's details changed for Ms Frances Mary Button on 13 September 2023
30 Aug 2023 AA Accounts for a small company made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
06 Jul 2022 AA Accounts for a small company made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
02 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
14 Apr 2021 AA Accounts for a small company made up to 31 December 2020
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
13 Dec 2019 AP01 Appointment of Mr Timothy Francis Humpage as a director on 29 November 2019
13 Dec 2019 AP01 Appointment of Mr William Robert Peters as a director on 29 November 2019
10 Dec 2019 AP01 Appointment of Mr Gary Phillips as a director on 29 November 2019
10 Dec 2019 TM01 Termination of appointment of Graham David Harding as a director on 29 November 2019
10 Dec 2019 TM01 Termination of appointment of David Gavin Peill as a director on 29 November 2019
31 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
25 Apr 2019 AA Accounts for a small company made up to 31 December 2018
16 Apr 2019 AP01 Appointment of Mr David Gavin Peill as a director on 11 April 2019
12 Nov 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
07 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
10 Oct 2017 AA Full accounts made up to 30 June 2017
31 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
31 May 2017 AD03 Register(s) moved to registered inspection location Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
19 May 2017 CH01 Director's details changed for Ms Frances Mary Button on 12 May 2017