Advanced company searchLink opens in new window

BESS HOLDCO 2 LIMITED

Company number 10671242

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)
20 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
20 Mar 2024 PSC05 Change of details for Ifm Master Holdco Limited as a person with significant control on 11 October 2022
14 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
14 Apr 2023 MR01 Registration of charge 106712420004, created on 13 April 2023
30 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
18 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
12 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
20 Jun 2022 AD01 Registered office address changed from 13 Charles Ii Street London SW1Y 4QU England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 20 June 2022
12 Apr 2022 MR01 Registration of charge 106712420003, created on 1 April 2022
29 Mar 2022 AP03 Appointment of Ms Sophie Claire Everett Barr as a secretary on 29 March 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
21 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
08 Apr 2021 AA Accounts for a small company made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 14 March 2020 with updates
04 Feb 2020 AD01 Registered office address changed from 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England to 13 Charles Ii Street London SW1Y 4QU on 4 February 2020
07 Jan 2020 PSC02 Notification of Ifm Master Holdco Limited as a person with significant control on 25 November 2019
07 Jan 2020 PSC07 Cessation of Battery Energy Storage Solutions Limited as a person with significant control on 25 November 2019
07 Jan 2020 PSC07 Cessation of Zenobe Energy Limited as a person with significant control on 27 March 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2019 MR01 Registration of charge 106712420002, created on 28 November 2019
21 Nov 2019 MR04 Satisfaction of charge 106712420001 in full
25 Apr 2019 AD01 Registered office address changed from Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom to 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER on 25 April 2019
24 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
24 Apr 2019 PSC02 Notification of Zenobe Energy Limited as a person with significant control on 27 March 2019