BESS HOLDCO 1 LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Nicholas Duncan Beatty as a director on 2024-10-30

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/03/2420 March 2024 Change of details for Ifm Master Holdco Limited as a person with significant control on 2022-10-11

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023

View Document

04/01/234 January 2023 Satisfaction of charge 106736330001 in full

View Document

12/12/2212 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/12/2130 December 2021

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

24/04/1924 April 2019 CESSATION OF BATTERY ENERGY STORAGE SOLUTIONS LIMITED AS A PSC

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM SALCEY LAWN HOUSE SALCEY LAWN HARTWELL NORTHANTS NN7 2HA UNITED KINGDOM

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENOBE ENERGY LIMITED

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR STEVEN GERARD CHRISTIANNE MEERSMAN

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR STEVEN GERRARD CHRISTIANNE MEERSMAN

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED BESS SPV 1 LIMITED CERTIFICATE ISSUED ON 11/09/17

View Document

11/09/1711 September 2017 ALTER ARTICLES 24/08/2017

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106736330001

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JAMES EDWARD STEWART BASDEN

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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