JUICE STORED ENERGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Director's details changed for Mr Andrew James Clarke on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Termination of appointment of Daniel John Evans as a director on 2022-12-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 8 Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD England to Alexander House Burma Road Blidworth Mansfield NG21 0RT on 2022-10-26

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Registration of charge 077096360005, created on 2022-02-09

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Termination of appointment of Stuart Mills as a director on 2021-11-01

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/2024 August 2020 ARTICLES OF ASSOCIATION

View Document

20/08/2020 August 2020 17/07/20 STATEMENT OF CAPITAL GBP 1064.26

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR STUART MILLS

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 DIRECTOR APPOINTED MR DANIEL JOHN EVANS

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR RICHARD IRONS

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077096360004

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077096360002

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077096360003

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 SUB-DIVISION 15/06/18

View Document

29/06/1829 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 999.98

View Document

27/06/1827 June 2018 ADOPT ARTICLES 15/06/2018

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TRUMAN

View Document

27/06/1827 June 2018 CESSATION OF CATHERINE CLARKE AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MAPP

View Document

27/06/1827 June 2018 CESSATION OF ANDREW JAMES CLARKE AS A PSC

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED FORTIS BATTERY CARE LIMITED CERTIFICATE ISSUED ON 14/11/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

04/07/174 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077096360001

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLARKE / 15/05/2017

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077096360003

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077096360002

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 15 SHERWOOD NETWORK CENTRE SHERWOOD ENERGY VILLAGE OLLERTON NOTTINGHAMSHIRE NG22 9FD

View Document

04/09/154 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077096360001

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 10 SHERWOOD NETWORKCENTRE SHERWOOD ENERGY VILLAGE OLLERTON NOTTINGHAMSHIRE NG22 9FD

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 28 ROBIN DOWN LANE MANSFIELD NOTTINGHAMSHIRE NG18 4SW ENGLAND

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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