Advanced company searchLink opens in new window

NEWRY ENERGY STORAGE LIMITED

Company number NI669445

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)
29 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Jul 2023 MA Memorandum and Articles of Association
22 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2023 MR01 Registration of charge NI6694450001, created on 6 June 2023
31 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
16 Feb 2023 SH08 Change of share class name or designation
10 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
18 Jan 2023 AP01 Appointment of Rory Best as a director on 9 January 2023
13 Jan 2023 PSC07 Cessation of Simon John Best as a person with significant control on 25 May 2022
13 Jan 2023 PSC07 Cessation of Rory Best as a person with significant control on 25 May 2022
13 Jan 2023 PSC02 Notification of Sika Investments Limited as a person with significant control on 25 May 2022
13 Jan 2023 PSC02 Notification of Rory Best Rugby Limited as a person with significant control on 23 May 2022
13 Jan 2023 PSC01 Notification of Rory Best as a person with significant control on 25 May 2022
25 Oct 2022 AD01 Registered office address changed from 68 Cloghanramer Road Newry BT34 1QG United Kingdom to 5 Acton Road Poyntzpass Newry Armagh BT35 6TA on 25 October 2022
28 Jul 2022 CS01 Confirmation statement made on 13 May 2021 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 May 2021
28 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
27 Jul 2022 RT01 Administrative restoration application
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-14
  • GBP 400