Advanced company searchLink opens in new window

POWER BALANCING SERVICES (PROPERTY 1) LIMITED

Company number 09182485

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2021 DS01 Application to strike the company off the register
08 Jun 2021 TM01 Termination of appointment of Andrew Leach as a director on 8 June 2021
31 Dec 2020 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 30 June 2019
04 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
04 Sep 2019 TM01 Termination of appointment of Matthew James Smith as a director on 17 May 2019
04 Jun 2019 MR04 Satisfaction of charge 091824850001 in full
16 Apr 2019 AA Micro company accounts made up to 30 June 2018
05 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with updates
16 Aug 2018 CH01 Director's details changed for Mr Matthew James Smith on 16 August 2018
25 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
21 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
21 Sep 2017 PSC07 Cessation of Power Balancing Services Ltd as a person with significant control on 31 August 2016
21 Sep 2017 PSC02 Notification of Mercia Power Response Limited as a person with significant control on 31 August 2016
03 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
24 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
13 Apr 2016 AA01 Current accounting period extended from 31 May 2016 to 30 June 2016
12 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Apr 2016 AA01 Previous accounting period shortened from 31 August 2015 to 31 May 2015
13 Nov 2015 AD01 Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 13 November 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2015 AP01 Appointment of Mr Matthew James Smith as a director on 18 September 2015