KIWI POWER ES B LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a small company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Termination of appointment of John Frank Megginson as a director on 2024-10-17

View Document

01/11/241 November 2024 Appointment of Mr Christopher James Harrison as a director on 2024-10-17

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

22/04/2422 April 2024 Change of details for Gsf Albion Limited as a person with significant control on 2023-10-20

View Document

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

View Accounts

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Suminori Arima on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Mr Suminori Arima on 2023-04-01

View Document

13/04/2313 April 2023 Change of details for Gsf Albion Limited as a person with significant control on 2023-04-01

View Document

10/04/2310 April 2023 Change of details for Mr Marshall Eugene Eisenberg as a person with significant control on 2023-04-01

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 SECOND FILING OF PSC02 FOR MIDWINTER CAPITAL LIMITED

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAN COHEN

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JOHN FRANK MEGGINSON

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR SUMINORI ARIMA

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR MASATO SUZUKI

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 CESSATION OF ROTHSCHILD & CO AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDWINTER CAPITAL LIMITED

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN COHEN / 11/06/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 CESSATION OF CENIN GSC LTD AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NK ENERGY STORAGE SOLUTIONS LTD

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR MASATO SUZUKI

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX O'CINNEIDE

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL EUGENE EISENBERG

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR DAN COHEN

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR ALEX BRIAN O'CINNEIDE

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENIN GSC LTD

View Document

08/12/178 December 2017 CESSATION OF GENERAL ELECTRICITY HOLDINGS LTD AS A PSC

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY YOAV ZINGHER

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR YOAV ZINGHER

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROTHSCHILD & CO

View Document

14/08/1714 August 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

08/05/178 May 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