Advanced company searchLink opens in new window

ENERGY STORE (SOLAR) LTD

Company number 10227505

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
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