ENERGY AIR STORAGE LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.10843442
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

ENERGY AIR STORAGE LTD is an active private limited company with number 10843442. It was incorporated 6 years, 10 months, 21 days ago, on 30 June 2017. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AAMD

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-01

Officer name: Mrs Evanthia Tsalapati

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Old address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fredrik Ivan Mikael Eckersten

Notification date: 2021-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 06 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-06

Psc name: Karin Maria Josefa Garriga Hedenquist

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 06 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fredrik Ivan Mikael Eckersten

Cessation date: 2021-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: 71-75 Shelton Street London WC2H 9JQ England

New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2018-10-05

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karin Maria Josefa Garriga Hedenquist

Notification date: 2018-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Maria-Jozef Hugh Kisielewski

Cessation date: 2018-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fredrik Ivan Mikael Eckersten

Notification date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Maria-Jozef Hugh Kisielewski

Termination date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fredrik Ivan Mikael Eckersten

Appointment date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-18

Psc name: Mr Luke Maria Jozef Hugh Kisielewski

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: H T Corporate Services Limited

Termination date: 2017-07-14

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAC (UK) LIMITED

1 CHURCH STREET,WALSALL,WS3 3HF

Number:09312229
Status:ACTIVE
Category:Private Limited Company

ACTION ACADEMIES LTD

ACTION INDOOR SPORTS LTD,BRISTOL,BS14 0XA

Number:07121779
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INITIAL SECURITY CONSULTANTS LTD

5A STATION TERRACE,,NE36 0LJ

Number:05275084
Status:ACTIVE
Category:Private Limited Company

NGC UK LIMITED

2ND FLOOR CLAREVILLE HOUSE,LONDON,SW1Y 4EL

Number:03158819
Status:ACTIVE
Category:Private Limited Company

SIXPENCE 21 LIMITED

14 JONES CLOSE,STEVENAGE,SG1 3FD

Number:09195520
Status:ACTIVE
Category:Private Limited Company

THE LIFT SYNDICATE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11589371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source