Advanced company searchLink opens in new window

HULLEY ROAD ENERGY STORAGE LIMITED

Company number 09427305

Filter by category

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)
12 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
12 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
21 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
21 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
21 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
21 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
08 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
29 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
25 Jan 2017 AP01 Appointment of Mr Christopher George Mutter as a director on 17 January 2017
25 Jan 2017 AP01 Appointment of Mr Stephen Frank Shine as a director on 17 January 2017
25 Jan 2017 TM02 Termination of appointment of Jeremy Cross as a secretary on 3 January 2017
25 Jan 2017 TM01 Termination of appointment of Jeremy David Cross as a director on 3 January 2017
15 Nov 2016 AA Total exemption full accounts made up to 28 February 2016
12 Jul 2016 TM01 Termination of appointment of Delvin Martin Lane as a director on 30 June 2016
16 Jun 2016 AP01 Appointment of Mr Jeremy David Cross as a director on 31 May 2016
14 Jun 2016 AP01 Appointment of Mr Delvin Martin Lane as a director on 31 May 2016
14 Jun 2016 TM01 Termination of appointment of Adrian John Pike as a director on 31 May 2016
14 Jun 2016 TM01 Termination of appointment of Timothy Payne as a director on 31 May 2016
13 Jun 2016 AP01 Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016
10 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)