Advanced company searchLink opens in new window

GS10 ENERGY STORAGE LIMITED

Company number 12643653

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
26 Feb 2024 CERTNM Company name changed ancala energy storage LIMITED\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
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
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
20 Oct 2023 PSC05 Change of details for Gsf England 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 126436530002, created on 22 June 2023
03 Mar 2023 PSC05 Change of details for Gsf England Limited as a person with significant control on 5 September 2022
08 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
07 Nov 2022 RP04PSC02 Second filing for the notification of Gsf England Limited as a person with significant control
02 Nov 2022 CH01 Director's details changed for Mr John-Michael Cheshire on 5 September 2022
02 Nov 2022 CH01 Director's details changed for Mr Suminori Arima on 5 September 2022
02 Nov 2022 CH01 Director's details changed for Mr Suminori Arima on 5 September 2022
12 Oct 2022 PSC05 Change of details for Gsf England 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
03 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
03 Nov 2021 AD01 Registered office address changed from PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 3 November 2021
10 May 2021 MR01 Registration of charge 126436530001, created on 23 April 2021
07 Apr 2021 PSC02 Notification of Gsf England Limited as a person with significant control on 25 February 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/11/2022
07 Apr 2021 PSC07 Cessation of Gore Street Energy Storage Fund Plc as a person with significant control on 25 February 2021