- Company Overview for LUNANHEAD ENERGY STORAGE LIMITED (12848218)
- Filing history for LUNANHEAD ENERGY STORAGE LIMITED (12848218)
- People for LUNANHEAD ENERGY STORAGE LIMITED (12848218)
- More for LUNANHEAD ENERGY STORAGE LIMITED (12848218)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Aug 2024 | PSC05 | Change of details for Sandridge Battery Storage Holding Limited as a person with significant control on 22 May 2023 | |
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 8 January 2024
|
|
15 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
30 Jun 2023 | AP01 | Appointment of Mr Ross William Driver as a director on 30 June 2023 | |
09 Feb 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
05 Oct 2022 | CERTNM |
Company name changed gigabox no 4 LIMITED\certificate issued on 05/10/22
|
|
04 Oct 2022 | PSC02 | Notification of Sandridge Battery Storage Holding Limited as a person with significant control on 29 September 2022 | |
04 Oct 2022 | PSC07 | Cessation of James Lawrence Perkins as a person with significant control on 29 September 2022 | |
04 Oct 2022 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
04 Oct 2022 | AD01 | Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to C/O Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG on 4 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Thomas Samuel Pascoe Surman as a director on 29 September 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Jacob William Harford Surman as a director on 29 September 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of James Lawrence Perkins as a director on 29 September 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Thomas Benedict Chappell as a director on 29 September 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Saadat Ullah as a director on 29 September 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Toby Virno as a director on 29 September 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Mar 2022 | AD01 | Registered office address changed from 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL on 1 March 2022 | |
06 Oct 2021 | CH01 | Director's details changed for Jacob William Harford Surman on 30 August 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
05 Oct 2021 | CH01 | Director's details changed for Mr Thomas Benedict Chappell on 30 August 2021 |