Advanced company searchLink opens in new window

ECOSTOR 1 IMMINGHAM LTD

Company number 11003008

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)
31 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Apr 2023 AD01 Registered office address changed from Halpern & Co 40 Manchester Street London W1U 7LL United Kingdom to 1st Floor 76-80 Old Broad Street London EC2M 1QP on 19 April 2023
08 Dec 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
08 Dec 2022 AD01 Registered office address changed from C/O Leslie Woolfson & Co. Churchill House 137 - 139 Brent Street London NW4 4DJ England to Halpern & Co 40 Manchester Street London W1U 7LL on 8 December 2022
09 Sep 2022 TM01 Termination of appointment of Yurdagul Mayor as a director on 9 September 2022
15 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jun 2022 PSC02 Notification of Econergy International Limited as a person with significant control on 28 March 2022
20 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
06 Apr 2022 CERTNM Company name changed volta energy yellow LTD\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-05
04 Apr 2022 AP01 Appointment of Mr Yoav Shapira as a director on 28 March 2022
04 Apr 2022 TM01 Termination of appointment of Richard John Cox as a director on 28 March 2022
04 Apr 2022 TM01 Termination of appointment of Lawrence James Armstrong Buckley as a director on 28 March 2022
04 Apr 2022 AP01 Appointment of Mrs. Yurdagul Mayor as a director on 28 March 2022
04 Apr 2022 AD01 Registered office address changed from 1 Boston Road Leicester LE4 1AA England to C/O Leslie Woolfson & Co. Churchill House 137 - 139 Brent Street London NW4 4DJ on 4 April 2022
19 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
10 Aug 2020 CH01 Director's details changed for Mr Richard John Cox on 15 July 2020
19 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
11 Feb 2020 CH01 Director's details changed for Mr Richard John Cox on 29 January 2020
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
30 Jul 2019 TM02 Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 30 July 2019
03 May 2019 AD01 Registered office address changed from 1 Boston Road Leicester LE4 1AA England to 1 Boston Road Leicester LE4 1AA on 3 May 2019