Advanced company searchLink opens in new window

BESS HOLDCO 7 LIMITED

Company number 10954980

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)
25 Feb 2022 MR01 Registration of charge 109549800002, created on 21 February 2022
11 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ The company is authorised to enter into various documents and transactions / directors authorisation / company business 31/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 MA Memorandum and Articles of Association
27 Jan 2022 PSC02 Notification of Zenobe Borrower Fleetco Limited as a person with significant control on 18 January 2022
27 Jan 2022 PSC07 Cessation of Zenobe Energy Limited as a person with significant control on 18 January 2022
12 Jan 2022 PSC05 Change of details for Battery Energy Storage Solutions Limited as a person with significant control on 11 September 2017
24 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
24 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
24 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
24 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
06 Dec 2021 MR01 Registration of charge 109549800001, created on 26 November 2021
27 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
04 Feb 2020 AD01 Registered office address changed from 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England to 4th Floor 13 Charles Ii Street London SW1Y 4QU on 4 February 2020
14 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2020 CS01 Confirmation statement made on 10 September 2019 with updates
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 AA Accounts for a dormant company made up to 30 September 2018
03 May 2019 AD01 Registered office address changed from Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom to 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER on 3 May 2019
27 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
04 Apr 2018 AP01 Appointment of Mr Steven Gerard Christianne Meersman as a director
28 Mar 2018 AP01 Appointment of Mr Steven Gerrard Christianne Meersman as a director on 22 January 2018