- Company Overview for BLACKPARK ENERGY STORAGE LIMITED (SC595139)
- Filing history for BLACKPARK ENERGY STORAGE LIMITED (SC595139)
- People for BLACKPARK ENERGY STORAGE LIMITED (SC595139)
- Charges for BLACKPARK ENERGY STORAGE LIMITED (SC595139)
- More for BLACKPARK ENERGY STORAGE LIMITED (SC595139)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Mr Saadat Ullah on 25 October 2024 | |
05 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
06 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 September 2023 | |
05 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
05 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 16 February 2023
|
|
02 Oct 2023 | CS01 |
Confirmation statement made on 22 September 2023 with no updates
|
|
20 Mar 2023 | CH01 | Director's details changed for Mr Joseph William Jervis on 20 March 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Joseph William Jervis on 25 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Toby Virno as a director on 25 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Joseph William Jervis as a director on 25 January 2023 | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
30 Nov 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
25 Oct 2021 | MR04 | Satisfaction of charge SC5951390001 in full | |
15 Oct 2021 | CH01 | Director's details changed for Mr Saadat Ullah on 15 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 33 Bothwell Road Hamilton ML3 0AS United Kingdom to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on 7 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
07 Oct 2021 | AP01 | Appointment of Mr Saadat Ullah as a director on 22 September 2021 | |
07 Oct 2021 | PSC02 | Notification of Blackmead Infrastructure Limited as a person with significant control on 22 September 2021 | |
07 Oct 2021 | PSC07 | Cessation of Intelligent Land Investments (Battery Storage) Limited as a person with significant control on 22 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Mark Thomas Wilson as a director on 22 September 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr. Toby Virno as a director on 22 September 2021 | |
09 Jul 2021 | PSC02 | Notification of Intelligent Land Investments (Battery Storage) Limited as a person with significant control on 23 April 2018 | |
09 Jul 2021 | PSC07 | Cessation of Mark Thomas Wilson as a person with significant control on 23 April 2018 |