Advanced company searchLink opens in new window

FERRYMUIR ENERGY STORAGE LIMITED

Company number 11194667

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)
15 Mar 2024 CH04 Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
05 Feb 2024 AP04 Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024
05 Feb 2024 TM02 Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024
20 Oct 2023 PSC05 Change of details for Gsf Albion Limited as a person with significant control on 20 October 2023
23 Sep 2023 AA Full accounts made up to 31 March 2023
29 Jun 2023 MR01 Registration of charge 111946670002, created on 22 June 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
18 Nov 2022 CH01 Director's details changed for Mr John-Michael Cheshire on 5 September 2022
18 Nov 2022 CH01 Director's details changed for Mr Suminori Arima on 5 September 2022
08 Nov 2022 PSC05 Change of details for Nk Energy Storage Solutions Ltd as a person with significant control on 16 June 2020
07 Nov 2022 RP04PSC02 Second filing for the notification of Nk Energy Storage Solutions Ltd as a person with significant control
12 Oct 2022 PSC05 Change of details for Gsf Albion Limited as a person with significant control on 5 September 2022
23 Sep 2022 AA Full accounts made up to 31 March 2022
22 Sep 2022 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022
05 Sep 2022 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022
05 Sep 2022 AD01 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 8th Floor 100 Bishopsgate London EC2N 4AG on 5 September 2022
01 Apr 2022 AA Full accounts made up to 31 March 2021
10 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
10 May 2021 MR01 Registration of charge 111946670001, created on 23 April 2021
06 Apr 2021 AP04 Appointment of Jtc (Uk) Limited as a secretary on 20 June 2020
31 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2021 MA Memorandum and Articles of Association
19 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
22 Feb 2021 CH01 Director's details changed for Mr John-Michael Cheshire on 9 February 2021