Advanced company searchLink opens in new window

SSE BATTERY MONK FRYSTON LIMITED

Company number 13212047

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 Aug 2022 TM01 Termination of appointment of Sean Patrick Maguire as a director on 3 August 2022
23 Aug 2022 TM01 Termination of appointment of Michael Bryan Fletcher as a director on 3 August 2022
23 Aug 2022 TM01 Termination of appointment of Hector James Marteau Boyce as a director on 3 August 2022
23 Aug 2022 TM01 Termination of appointment of James Blackburn as a director on 3 August 2022
23 Aug 2022 AP01 Appointment of Mr Scott Keelor Anderson as a director on 3 August 2022
23 Aug 2022 AP01 Appointment of Mr Richard Genille Cave-Bigley as a director on 3 August 2022
23 Aug 2022 AP03 Appointment of Mohammed Shehzad Khalid as a secretary on 3 August 2022
23 Aug 2022 AD01 Registered office address changed from 7th Floor 30 Panton Street London SW1Y 4AJ England to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 23 August 2022
23 Aug 2022 PSC02 Notification of Sse De Battery Holdco Limited as a person with significant control on 3 August 2022
23 Aug 2022 PSC07 Cessation of Impax New Energy Investors Iii Lp as a person with significant control on 3 August 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 10.19
18 Jul 2022 AA Micro company accounts made up to 31 December 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
26 Aug 2021 PSC05 Change of details for Impax New Energy Investors Iii Lp as a person with significant control on 27 April 2021
26 Aug 2021 PSC07 Cessation of Michael Bryan Fletcher as a person with significant control on 27 April 2021
26 Aug 2021 PSC07 Cessation of Jennifer Elizabeth Fletcher as a person with significant control on 27 April 2021
26 Aug 2021 PSC07 Cessation of Karen Blackburn as a person with significant control on 27 April 2021
26 Aug 2021 PSC07 Cessation of James Blackburn as a person with significant control on 27 April 2021
26 Aug 2021 PSC02 Notification of Impax New Energy Investors Iii Lp as a person with significant control on 27 April 2021
18 May 2021 AD01 Registered office address changed from Glentrool Aydon Road Corbridge Northumberland NE45 5EH United Kingdom to 7th Floor 30 Panton Street London SW1Y 4AJ on 18 May 2021
18 May 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
14 May 2021 SH02 Sub-division of shares on 6 April 2021
13 May 2021 TM01 Termination of appointment of Jennifer Elizabeth Fletcher as a director on 27 April 2021
13 May 2021 TM01 Termination of appointment of Karen Blackburn as a director on 27 April 2021
13 May 2021 AP01 Appointment of Mr Carsten Johansen as a director on 27 April 2021