AA |
Full accounts data made up to 2022-12-31
filed on: 13th, February 2024
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-05
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 2023-10-25
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-22
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-11-21
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-21
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 11th, October 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-22
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2021-06-01
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control 2021-05-05
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-01
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 2021-05-11
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 26th, February 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-22
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-09-16
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control 2020-06-29
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 2020-03-19
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-22
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2019-09-01 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control 2019-09-01
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-01 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-15
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY United Kingdom to Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA on 2019-04-09
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-08
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-09-28
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-07
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-07
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-07
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 15th, August 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-11-08
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-08-18: 1001.00 GBP
filed on: 7th, September 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, September 2017
| resolution
|
Free Download
(21 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-12-31
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-02
filed on: 2nd, March 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-11-30 to 2016-12-31
filed on: 10th, November 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(27 pages)
|