B9 ENERGY STORAGE LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-10-31 |
21/02/2421 February 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
18/01/2218 January 2022 | Cessation of Michael John Harper as a person with significant control on 2021-10-22 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
10/04/1910 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 19 POINT STREET LARNE COUNTY ANTRIM BT40 1HY NORTHERN IRELAND |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
27/02/1827 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SURPLUS |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
01/12/171 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARPER |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 5 WILLOWBANK ROAD MILLBROOK INDUSTRIAL ESTATE LARNE ANTRIM BT40 2SF |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
17/09/1517 September 2015 | CURREXT FROM 30/09/2015 TO 31/10/2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
03/09/143 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/01/1420 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
21/01/1321 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
14/12/1214 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
07/08/127 August 2012 | DIRECTOR APPOINTED MR JOHN HARRISON |
03/08/123 August 2012 | 03/08/12 STATEMENT OF CAPITAL GBP 3 |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, SECRETARY DIANE GILPIN |
22/03/1222 March 2012 | DIRECTOR APPOINTED MR MICHAEL JOHN HARPER |
22/03/1222 March 2012 | COMPANY NAME CHANGED B9 SEAFREIGHT LTD CERTIFICATE ISSUED ON 22/03/12 |
03/02/123 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
16/12/1116 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
21/01/1121 January 2011 | CURRSHO FROM 31/01/2012 TO 30/09/2011 |
18/01/1118 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company