Download leads from Nexok and grow your business. Find out more

B K S Energy Limited

Documents

Total Documents119
Total Pages783

Filing History

3 February 2021Second filing for the appointment of Mr Jonathan Paul Beeson as a director
2 February 2021Director's details changed for Mr Jonathan Paul Beeson on 28 January 2021
29 January 2021Appointment of Mr Jonathan Paul Beeson as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2021
11 November 2020Confirmation statement made on 11 November 2020 with no updates
12 October 2020Termination of appointment of Mark Christopher Wayment as a director on 8 October 2020
9 October 2020Appointment of Ms Giorgia Martina as a director on 8 October 2020
18 June 2020Full accounts made up to 31 December 2019
24 February 2020Director's details changed for Ms Tracy Jane Scott on 31 January 2020
23 December 2019Appointment of Laura Hoddell as a director on 19 December 2019
10 December 2019Termination of appointment of Steven William Hughes as a director on 28 November 2019
22 November 2019Confirmation statement made on 11 November 2019 with no updates
24 July 2019Full accounts made up to 31 December 2018
22 November 2018Appointment of Tracy Jane Scott as a director on 14 November 2018
22 November 2018Appointment of Mr Mitesh Patel as a director on 22 November 2018
21 November 2018Termination of appointment of Richard Paul Russell as a director on 14 November 2018
19 November 2018Confirmation statement made on 11 November 2018 with updates
28 August 2018Full accounts made up to 31 December 2017
12 April 2018Appointment of Mr Steven William Hughes as a director on 6 April 2018
11 April 2018Termination of appointment of Christopher John Smith as a director on 6 April 2018
24 November 2017Confirmation statement made on 11 November 2017 with updates
24 November 2017Confirmation statement made on 11 November 2017 with updates
18 August 2017Full accounts made up to 31 December 2016
18 August 2017Full accounts made up to 31 December 2016
16 November 2016Confirmation statement made on 11 November 2016 with updates
16 November 2016Confirmation statement made on 11 November 2016 with updates
21 August 2016Full accounts made up to 31 December 2015
21 August 2016Full accounts made up to 31 December 2015
4 August 2016Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016
4 August 2016Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016
27 June 2016Termination of appointment of Russell Farnhill as a director on 10 June 2016
27 June 2016Termination of appointment of Russell Farnhill as a director on 10 June 2016
15 December 2015Director's details changed for Mr Russell Farnhill on 5 November 2015
15 December 2015Director's details changed for Mr Russell Farnhill on 5 November 2015
11 December 2015Appointment of Christopher John Smith as a director on 30 November 2015
11 December 2015Appointment of Richard Paul Russell as a director on 30 November 2015
11 December 2015Termination of appointment of Steven William Hughes as a director on 30 November 2015
11 December 2015Appointment of Richard Paul Russell as a director on 30 November 2015
11 December 2015Termination of appointment of Steven William Hughes as a director on 30 November 2015
11 December 2015Appointment of Christopher John Smith as a director on 30 November 2015
7 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 400
7 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 400
4 December 2015Secretary's details changed for Dominic James Hearth on 5 November 2015
4 December 2015Secretary's details changed for Dominic James Hearth on 5 November 2015
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
13 February 2015Full accounts made up to 31 December 2013
13 February 2015Full accounts made up to 31 December 2013
31 January 2015Compulsory strike-off action has been discontinued
31 January 2015Compulsory strike-off action has been discontinued
30 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 400
30 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 400
30 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 400
13 January 2015First Gazette notice for compulsory strike-off
13 January 2015First Gazette notice for compulsory strike-off
30 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
30 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
16 January 2014Satisfaction of charge 3 in full
16 January 2014Satisfaction of charge 1 in full
16 January 2014Satisfaction of charge 1 in full
16 January 2014Satisfaction of charge 3 in full
13 January 2014Appointment of Dominic James Hearth as a secretary
13 January 2014Appointment of Dominic James Hearth as a secretary
19 December 2013Registered office address changed from Beaufort Court Egg Farm Lane Kingd Langley Hertfordshire WD4 8LR on 19 December 2013
19 December 2013Registered office address changed from Beaufort Court Egg Farm Lane Kingd Langley Hertfordshire WD4 8LR on 19 December 2013
17 December 2013Registered office address changed from Broadfields Merstone Newport Isle of Wight PO30 3DA on 17 December 2013
17 December 2013Registered office address changed from Broadfields Merstone Newport Isle of Wight PO30 3DA on 17 December 2013
10 December 2013Termination of appointment of John Smith as a director
10 December 2013Termination of appointment of Peter Warren as a secretary
10 December 2013Termination of appointment of Caroline Knox as a director
10 December 2013Termination of appointment of Thomas Smith as a director
10 December 2013Termination of appointment of Roy Barclay as a director
10 December 2013Termination of appointment of Roy Barclay as a director
10 December 2013Termination of appointment of Peter Warren as a secretary
10 December 2013Appointment of Russell Farnhill as a director
10 December 2013Appointment of Russell Farnhill as a director
10 December 2013Termination of appointment of Thomas Smith as a director
10 December 2013Termination of appointment of John Smith as a director
10 December 2013Appointment of Steven William Hughes as a director
10 December 2013Termination of appointment of Caroline Knox as a director
10 December 2013Appointment of Steven William Hughes as a director
27 November 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Total exemption small company accounts made up to 31 March 2013
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 400
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 400
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 400
26 October 2013Satisfaction of charge 2 in full
26 October 2013Satisfaction of charge 2 in full
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
3 August 2012Total exemption small company accounts made up to 31 March 2012
3 August 2012Total exemption small company accounts made up to 31 March 2012
26 July 2012Particulars of a mortgage or charge / charge no: 3
26 July 2012Particulars of a mortgage or charge / charge no: 3
5 May 2012Particulars of a mortgage or charge / charge no: 2
5 May 2012Particulars of a mortgage or charge / charge no: 2
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
9 September 2011Particulars of a mortgage or charge / charge no: 1
9 September 2011Particulars of a mortgage or charge / charge no: 1
4 August 2011Current accounting period extended from 30 November 2011 to 31 March 2012
4 August 2011Current accounting period extended from 30 November 2011 to 31 March 2012
10 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 400
10 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 400
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2011Appointment of Peter John Warren as a secretary
6 January 2011Appointment of Peter John Warren as a secretary
29 November 2010Appointment of Mrs Caroline Jean Knox as a director
29 November 2010Appointment of Mrs Caroline Jean Knox as a director
24 November 2010Appointment of Roy Barclay as a director
24 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 4
24 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 4
24 November 2010Appointment of John William Smith as a director
24 November 2010Appointment of John William Smith as a director
24 November 2010Appointment of Roy Barclay as a director
5 November 2010Incorporation
5 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing