- Company Overview for BESS HOLDCO 8 LIMITED (10955016)
- Filing history for BESS HOLDCO 8 LIMITED (10955016)
- People for BESS HOLDCO 8 LIMITED (10955016)
- More for BESS HOLDCO 8 LIMITED (10955016)
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) |
---|---|---|---|
06 Nov 2024 | TM01 | Termination of appointment of Nicholas Duncan Beatty as a director on 30 October 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
10 Sep 2024 | PSC05 | Change of details for Zenobe Ev Fleetco Limited as a person with significant control on 20 June 2022 | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
20 Jun 2022 | AD01 | Registered office address changed from 4th Floor 13 Charles Ii Street London SW1Y 4QU England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 20 June 2022 | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 May 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
28 Jan 2022 | PSC02 | Notification of Zenobe Ev Fleetco Limited as a person with significant control on 18 January 2022 | |
28 Jan 2022 | PSC07 | Cessation of Battery Energy Storage Solutions Limited as a person with significant control on 18 January 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 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 | |
25 Apr 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 25 April 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 |