- Company Overview for SUSI EELPOWER FORDTOWN LIMITED (SC595142)
- Filing history for SUSI EELPOWER FORDTOWN LIMITED (SC595142)
- People for SUSI EELPOWER FORDTOWN LIMITED (SC595142)
- Charges for SUSI EELPOWER FORDTOWN LIMITED (SC595142)
- More for SUSI EELPOWER FORDTOWN LIMITED (SC595142)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
16 Dec 2024 | CH01 | Director's details changed for Mr Richard Egbert-Jan Braackenburg on 10 December 2024 | |
02 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 May 2024 | MR04 | Satisfaction of charge SC5951420001 in full | |
02 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
07 Oct 2021 | CERTNM |
Company name changed fordtown energy storage LIMITED\certificate issued on 07/10/21
|
|
07 Oct 2021 | PSC02 | Notification of Susi Storage Development Uk Ltd as a person with significant control on 1 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Scott Leitch Mackenzie as a director on 1 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Richard Egbert-Jan Braackenburg as a director on 1 October 2021 | |
07 Oct 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
07 Oct 2021 | PSC07 | Cessation of Abundance Security Trustee Ltd as a person with significant control on 1 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Mark Thomas Wilson as a director on 1 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 33 Bothwell Road Hamilton South Lanarkshire ML3 0AS to 6 Queens Road Aberdeen AB15 4ZT on 7 October 2021 | |
21 Jun 2021 | PSC02 | Notification of Abundance Security Trustee Ltd as a person with significant control on 8 October 2019 | |
18 Jun 2021 | PSC07 | Cessation of Mark Thomas Wilson as a person with significant control on 23 April 2018 | |
18 Jun 2021 | PSC07 | Cessation of Ili Energy Storage Plc as a person with significant control on 8 October 2019 | |
19 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
09 Dec 2020 | PSC02 | Notification of Ili Energy Storage Plc as a person with significant control on 23 August 2018 | |
28 Oct 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates |