Advanced company searchLink opens in new window

TYNEMOUTH BATTERY STORAGE LIMITED

Company number 07873618

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)
09 Nov 2020 AA Full accounts made up to 31 December 2019
06 Oct 2020 PSC08 Notification of a person with significant control statement
06 Oct 2020 PSC07 Cessation of Enel Spa as a person with significant control on 11 May 2017
06 Oct 2020 AD01 Registered office address changed from St. Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020
29 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
31 May 2019 AA Full accounts made up to 31 December 2018
11 Mar 2019 AD01 Registered office address changed from Pricewaterhousecoopers Llp, Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to St. Bride's House 10 Salisbury Square London EC4Y 8EH on 11 March 2019
17 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
09 Oct 2018 AA Full accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
17 Jan 2018 PSC02 Notification of Enel Spa as a person with significant control on 11 May 2017
17 Jan 2018 PSC07 Cessation of Element Power Northern Europe Developments Limited as a person with significant control on 11 May 2017
24 Nov 2017 AA Accounts for a small company made up to 31 December 2016
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2.00
05 Jun 2017 TM01 Termination of appointment of Michael Robert O'neill as a director on 11 May 2017
05 Jun 2017 TM01 Termination of appointment of Michael Robert O'neill as a director on 11 May 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2017 MA Memorandum and Articles of Association
31 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 May 2017 AP01 Appointment of Mr Luca Noviello as a director on 11 May 2017
26 May 2017 TM02 Termination of appointment of Eamon Roche as a secretary on 11 May 2017
25 May 2017 TM01 Termination of appointment of Nicholas Hexter as a director on 11 May 2017
25 May 2017 AD01 Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5QJ to Pricewaterhousecoopers Llp, Hays Galleria 1 Hays Lane London SE1 2rd on 25 May 2017
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
05 Dec 2016 TM01 Termination of appointment of Tony Martyn Buxton as a director on 27 September 2016