SANDRIDGE BATTERY STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewAmended total exemption full accounts made up to 2023-12-31

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-05-04 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

19/05/2319 May 2023 Change of details for Sandridge Battery Storage Holding Limited as a person with significant control on 2023-05-18

View Document

16/03/2316 March 2023 Director's details changed for Mr Edward William Mountney on 2023-03-16

View Document

05/12/225 December 2022 Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 2022-12-02

View Document

02/12/222 December 2022 Termination of appointment of Steven William Hughes as a director on 2022-12-02

View Document

02/12/222 December 2022 Appointment of Mr Edward William Mountney as a director on 2022-12-02

View Document

07/11/227 November 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Director's details changed for Ricardo Silva Santos De Cima Pineiro on 2022-05-13

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Director's details changed for Mr Ross William Driver on 2022-01-28

View Document

04/01/224 January 2022 Appointment of Mr Ross William Driver as a director on 2021-12-14

View Document

08/10/218 October 2021 Confirmation statement made on 2021-04-30 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN MILES / 18/10/2019

View Document

28/05/1928 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA ALEXANDRA HIRST JONES / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / IMMERSA LIMITED / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ALEXANDRA HIRST JONES / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN MILES / 02/05/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN MILES / 13/03/2018

View Document

22/01/1822 January 2018 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