Advanced company searchLink opens in new window

BALANCE POWER LIMITED

Company number 09285621

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)
12 Oct 2017 MR01 Registration of charge 092856210003, created on 2 October 2017
10 Oct 2017 MR04 Satisfaction of charge 092856210002 in full
17 May 2017 MR04 Satisfaction of charge 092856210001 in full
16 May 2017 MR01 Registration of charge 092856210002, created on 28 April 2017
10 May 2017 MR01 Registration of charge 092856210001, created on 28 April 2017
07 Feb 2017 AA Full accounts made up to 30 April 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 55,640.97
04 Feb 2016 AA Full accounts made up to 30 April 2015
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 55,624.95
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 55,624.95
16 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 50,758.95
29 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 50,398.95
29 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 44,393.03
29 May 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 24,111.49
27 May 2015 SH10 Particulars of variation of rights attached to shares
27 May 2015 SH08 Change of share class name or designation
07 May 2015 AP01 Appointment of Mr Alan Marshall as a director on 17 April 2015
06 May 2015 TM01 Termination of appointment of Anthony John Douglas Francis as a director on 17 April 2015
18 Mar 2015 AP01 Appointment of Mr Anthony John Douglas Francis as a director on 23 February 2015
18 Mar 2015 TM01 Termination of appointment of Philip Leonard Stephens as a director on 23 February 2015
13 Feb 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 April 2015
19 Jan 2015 AD01 Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 19 January 2015
29 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)