BESS HOLDCO 9 LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Appointment of Sophie Barr as a secretary on 2025-02-11

View Document

04/11/244 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

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

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

18/01/2318 January 2023

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

04/01/234 January 2023 Satisfaction of charge 109549480001 in full

View Document

13/12/2213 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

25/02/2225 February 2022 Registration of charge 109549480003, created on 2022-02-21

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

01/02/221 February 2022 All of the property or undertaking has been released from charge 109549480002

View Document

01/02/221 February 2022 All of the property or undertaking has been released from charge 109549480001

View Document

27/01/2227 January 2022 Notification of Zenobe Borrower Fleetco Limited as a person with significant control on 2022-01-18

View Document

27/01/2227 January 2022 Cessation of Battery Energy Storage Solutions Limited as a person with significant control on 2022-01-18

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 3RD FLOOR, LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER ENGLAND

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM SALCEY LAWN HOUSE SALCEY LAWN HARTWELL NORTHANTS NN7 2HA UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR STEVEN GERARD CHRISTIANNE MEERSMAN

View Document

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

View Document

11/09/1711 September 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