SANDRIDGE BATTERY STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Amended total exemption full accounts made up to 2023-12-31 |
02/06/252 June 2025 New | Confirmation statement made on 2025-05-04 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-12-31 |
04/05/244 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-04-30 with updates |
19/05/2319 May 2023 | Change of details for Sandridge Battery Storage Holding Limited as a person with significant control on 2023-05-18 |
16/03/2316 March 2023 | Director's details changed for Mr Edward William Mountney on 2023-03-16 |
05/12/225 December 2022 | Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 2022-12-02 |
02/12/222 December 2022 | Termination of appointment of Steven William Hughes as a director on 2022-12-02 |
02/12/222 December 2022 | Appointment of Mr Edward William Mountney as a director on 2022-12-02 |
07/11/227 November 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
13/05/2213 May 2022 | Director's details changed for Ricardo Silva Santos De Cima Pineiro on 2022-05-13 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Director's details changed for Mr Ross William Driver on 2022-01-28 |
04/01/224 January 2022 | Appointment of Mr Ross William Driver as a director on 2021-12-14 |
08/10/218 October 2021 | Confirmation statement made on 2021-04-30 with updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN MILES / 18/10/2019 |
28/05/1928 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS LAURA ALEXANDRA HIRST JONES / 02/05/2018 |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / IMMERSA LIMITED / 02/05/2018 |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ALEXANDRA HIRST JONES / 02/05/2018 |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN MILES / 02/05/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN MILES / 13/03/2018 |
22/01/1822 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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