- Company Overview for ENERGY STORE (SOLAR) LTD (10227505)
- Filing history for ENERGY STORE (SOLAR) LTD (10227505)
- People for ENERGY STORE (SOLAR) LTD (10227505)
- More for ENERGY STORE (SOLAR) LTD (10227505)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
26 Aug 2024 | PSC04 | Change of details for Mr Robert Munro as a person with significant control on 26 August 2024 | |
26 Aug 2024 | CH01 | Director's details changed for Mr Robert Munro on 26 August 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from Unit 3, 9 Benning Court Pottington Business Park Barnstaple Devon EX31 1AB United Kingdom to No 1 Business Centre 1 - 11 Alvin Street Gloucester GL1 3EJ on 24 July 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
31 Oct 2023 | CERTNM |
Company name changed energy store (dorset) LTD\certificate issued on 31/10/23
|
|
03 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Feb 2023 | AD01 | Registered office address changed from 13 Freeland Park Wareham Road Poole BH16 6FA England to Unit 3, 9 Benning Court Pottington Business Park Barnstaple Devon EX31 1AB on 21 February 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
12 Sep 2022 | TM01 | Termination of appointment of Phil Sayer as a director on 24 August 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
12 Dec 2021 | AD01 | Registered office address changed from Suite 5 10 Didot Road Nuffield Estate Poole Dorset BH17 0GD England to 13 Freeland Park Wareham Road Poole BH16 6FA on 12 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
21 May 2021 | TM01 | Termination of appointment of Steven Richard Howie as a director on 7 May 2021 | |
19 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 May 2021 | PSC01 | Notification of Robert Munro as a person with significant control on 7 May 2021 | |
11 May 2021 | PSC07 | Cessation of Steven Richard Howie as a person with significant control on 7 May 2021 | |
11 May 2021 | AP01 | Appointment of Mr Robert Munro as a director on 7 May 2021 | |
06 Jul 2020 | AD01 | Registered office address changed from Crown House 8 Southampton Road Ringwood BH24 1HY England to Suite 5 10 Didot Road Nuffield Estate Poole Dorset BH17 0GD on 6 July 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 |