Advanced company searchLink opens in new window

NEWARK ENERGY STORAGE LTD

Company number 11400329

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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