- Company Overview for NEWARK ENERGY STORAGE LTD (11400329)
- Filing history for NEWARK ENERGY STORAGE LTD (11400329)
- People for NEWARK ENERGY STORAGE LTD (11400329)
- Charges for NEWARK ENERGY STORAGE LTD (11400329)
- More for NEWARK ENERGY STORAGE LTD (11400329)
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 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
06 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
27 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
28 Jun 2023 | AD01 | Registered office address changed from 3rd Floor, 24 Saville Row Savile Row London W1S 2ES England to 3rd Floor, 24 Savile Row London W1S 2ES on 28 June 2023 | |
18 May 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 | |
18 May 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 3rd Floor, 24 Saville Row Savile Row London W1S 2ES on 18 May 2023 | |
27 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
14 Jun 2022 | CH01 | Director's details changed for Mr Stephen Patrick Thornton on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Peter Charles Walker on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 | |
12 Apr 2022 | PSC07 | Cessation of Energy Optimisation Solutions Limited as a person with significant control on 16 March 2022 | |
12 Apr 2022 | PSC02 | Notification of Eos Investco (Interco 1) Ltd as a person with significant control on 16 March 2022 | |
12 Apr 2022 | MA | Memorandum and Articles of Association | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | MR04 | Satisfaction of charge 114003290001 in full | |
08 Apr 2022 | PSC07 | Cessation of Peter Charles Walker as a person with significant control on 29 June 2020 | |
08 Apr 2022 | PSC07 | Cessation of Stephen Patrick Thornton as a person with significant control on 29 June 2020 | |
08 Apr 2022 | PSC02 | Notification of Energy Optimisation Solutions Limited as a person with significant control on 29 June 2020 | |
08 Apr 2022 | AP01 | Appointment of Mr Keith Stephen Gains as a director on 16 March 2022 | |
08 Apr 2022 | AP01 | Appointment of Dr David James Williams as a director on 16 March 2022 | |
22 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates |