Advanced company searchLink opens in new window

MERCIA POWER RESPONSE (SANDY LANE) LIMITED

Company number 10269414

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)
10 Dec 2018 AP03 Appointment of Mr William John Aiken as a secretary on 24 August 2018
02 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with updates
02 Aug 2018 PSC02 Notification of Frp Mercia Holdco Limited as a person with significant control on 16 March 2018
02 Aug 2018 PSC07 Cessation of Power Balancing Services Limited as a person with significant control on 16 March 2018
12 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Mar 2018 MR01 Registration of charge 102694140001, created on 14 March 2018
16 Mar 2018 AP01 Appointment of Mr Richard James Thompson as a director on 14 March 2018
16 Mar 2018 AP01 Appointment of Mr Daniel Peter Cambridge as a director on 14 March 2018
16 Mar 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
16 Mar 2018 AD01 Registered office address changed from 32 C/O Foresight Group Llp, the Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 16 March 2018
16 Mar 2018 AD01 Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to 32 C/O Foresight Group Llp, the Shard London Bridge Street London SE1 9SG on 16 March 2018
16 Mar 2018 TM01 Termination of appointment of Andrew Leach as a director on 14 March 2018
31 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
08 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-08
  • GBP 1