Advanced company searchLink opens in new window

CBS ENERGY STORAGE ASSETS UK LIMITED

Company number 02352390

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2001 288b Director resigned
05 Apr 2001 288b Director resigned
02 Mar 2001 363s Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
09 Nov 2000 288a New director appointed
23 Oct 2000 AA Full accounts made up to 31 December 1999
20 Oct 2000 288b Director resigned
10 Oct 2000 288a New director appointed
31 Aug 2000 288b Director resigned
07 Aug 2000 225 Accounting reference date extended from 26/11/99 to 31/12/99
09 May 2000 288b Director resigned
19 Apr 2000 288b Director resigned
24 Mar 2000 363s Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
10 Mar 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Mar 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Mar 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Sep 1999 AA Full accounts made up to 26 November 1998
23 May 1999 288a New director appointed
23 May 1999 MEM/ARTS Memorandum and Articles of Association
23 May 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 May 1999 288a New director appointed
03 Apr 1999 288a New director appointed
01 Apr 1999 288a New director appointed
25 Mar 1999 287 Registered office changed on 25/03/99 from: glanford brigg generating station scawby brook brigg south humberside DN20 9LT
19 Mar 1999 363s Return made up to 24/02/99; full list of members
22 Dec 1998 225 Accounting reference date shortened from 31/03/99 to 26/11/98