Advanced company searchLink opens in new window

WARLEY BATTERY STORAGE LIMITED

Company number 10824037

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)
24 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2023
  • GBP 721
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 829
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 721
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2024.
05 Oct 2023 AP01 Appointment of Mr David Richard Weeks as a director on 5 October 2023
13 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 24 April 2023
24 Apr 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/09/2023
31 Mar 2023 CERTNM Company name changed CSE19 LIMITED\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-16
29 Mar 2023 AP01 Appointment of Mr Saadat Ullah as a director on 16 March 2023
29 Mar 2023 AP01 Appointment of Mr Fuad Yusibov as a director on 16 March 2023
29 Mar 2023 TM01 Termination of appointment of Ben Pratt as a director on 16 March 2023
29 Mar 2023 TM01 Termination of appointment of Tony Kilduff as a director on 16 March 2023
29 Mar 2023 TM01 Termination of appointment of Justin Kilduff as a director on 16 March 2023
29 Mar 2023 PSC02 Notification of Warley Battery Storage Holding Limited as a person with significant control on 16 March 2023
29 Mar 2023 PSC07 Cessation of Clearstone Energy Limited as a person with significant control on 16 March 2023
29 Mar 2023 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL England to C/O Foresight Group Llp, the Shard, 32 London Bridge Street, London SE1 9SG on 29 March 2023
02 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
22 Aug 2022 MR04 Satisfaction of charge 108240370001 in full
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
24 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
15 Jun 2021 MR01 Registration of charge 108240370001, created on 25 May 2021
04 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 May 2021 AD01 Registered office address changed from 1 Fore St Avenue Barbican London EC2Y 9DT England to 8 Devonshire Square London EC2M 4PL on 21 May 2021
25 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates