Advanced company searchLink opens in new window

MIDDLETON ENERGY STORAGE LIMITED

Company number 13524329

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
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
23 Sep 2023 AA Full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
15 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2023 MA Memorandum and Articles of Association
29 Jun 2023 MR01 Registration of charge 135243290001, created on 22 June 2023
13 Dec 2022 CH01 Director's details changed for Mr John-Michael Cheshire on 31 October 2022
13 Dec 2022 CH01 Director's details changed for Mr Suminori Arima on 31 October 2022
01 Nov 2022 CERTNM Company name changed kona asset 1 LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-28
31 Oct 2022 PSC02 Notification of Gsf England Limited as a person with significant control on 28 October 2022
31 Oct 2022 PSC07 Cessation of Kona Energy Limited as a person with significant control on 28 October 2022
31 Oct 2022 TM01 Termination of appointment of Andrew Harry Willis as a director on 28 October 2022
31 Oct 2022 AP01 Appointment of Mr Suminori Arima as a director on 28 October 2022
31 Oct 2022 AP01 Appointment of Mr John-Michael Cheshire as a director on 28 October 2022
31 Oct 2022 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 28 October 2022
31 Oct 2022 AD01 Registered office address changed from Orchard Works Carterton Industrial Estate Carterton OX18 3EZ England to 8th Floor, 100 Bishopsgate London EC2N 4AG on 31 October 2022
24 Aug 2022 AA Micro company accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
26 Jul 2021 PSC07 Cessation of Andrew Harry Willis as a person with significant control on 26 July 2021
26 Jul 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
22 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-22
  • GBP 1