BALLARD MOTIVE SOLUTIONS LTD.
Status | ACTIVE |
Company No. | 07257863 |
Category | Private Limited Company |
Incorporated | 18 May 2010 |
Age | 13 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BALLARD MOTIVE SOLUTIONS LTD. is an active private limited company with number 07257863. It was incorporated 13 years, 11 months, 15 days ago, on 18 May 2010. The company address is 24 Ashwin St, London, E8 3DL.
Company Fillings
Capital allotment shares
Date: 14 Jan 2024
Action Date: 21 Dec 2023
Category: Capital
Type: SH01
Capital : 5,401,001 GBP
Date: 2023-12-21
Documents
Accounts with accounts type full
Date: 05 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 11 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-11
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Change account reference date company current extended
Date: 25 Mar 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-11-11
New date: 2022-12-31
Documents
Capital allotment shares
Date: 15 Feb 2022
Action Date: 25 Jan 2022
Category: Capital
Type: SH01
Capital : 5,401,000 GBP
Date: 2022-01-25
Documents
Certificate change of name company
Date: 15 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arcola energy LIMITED\certificate issued on 15/12/21
Documents
Notification of a person with significant control
Date: 25 Nov 2021
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-12
Psc name: Ballard Power Systems Inc.
Documents
Cessation of a person with significant control
Date: 25 Nov 2021
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ben Todd
Cessation date: 2021-11-12
Documents
Cessation of a person with significant control
Date: 25 Nov 2021
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leyla Nazli
Cessation date: 2021-11-12
Documents
Mortgage satisfy charge full
Date: 24 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072578630001
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Todd
Termination date: 2021-11-12
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Dobson
Appointment date: 2021-11-12
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-12
Officer name: Leyla Nazli
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Randall Macewen
Appointment date: 2021-11-12
Documents
Termination secretary company with name termination date
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ben Todd
Termination date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-11
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 06 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072578630002
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2019
Action Date: 01 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072578630002
Charge creation date: 2019-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2019
Action Date: 29 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-29
Charge number: 072578630001
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Leyla Nazli
Documents
Termination director company with name
Date: 05 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leyla Nazli
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change registered office address company with date old address
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Address
Type: AD01
Old address: 24 Ashwin Street London E8 3DL United Kingdom
Change date: 2011-04-13
Documents
Change registered office address company with date old address
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-14
Old address: 27 Arcola St London E8 2DJ United Kingdom
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leyla Nazli
Documents
Some Companies
36 CYGNET CLOSE,AYLESFORD,ME20 6QH
Number: | 09569255 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTGOMERY CHAMBERS,BUXTON,SK17 6DH
Number: | 09938327 |
Status: | ACTIVE |
Category: | Private Limited Company |
KUBE RECRUITMENT SOLUTIONS LTD
HOLTBY MANOR STAMFORD BRIDGE ROAD,YORK,YO19 5LL
Number: | 08812593 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 DRESSINGTON AVENUE,LONDON,SE4 1JG
Number: | 10982422 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11001707 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003810 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |