Advanced company searchLink opens in new window

ESTIO SOLAR LIMITED

Company number 07985131

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)
24 Sep 2018 AP01 Appointment of Katrina Shenton as a director on 20 September 2018
20 Sep 2018 PSC02 Notification of Belisama Energy Limited as a person with significant control on 20 September 2018
20 Sep 2018 PSC07 Cessation of Isoke Energy Limited as a person with significant control on 20 September 2018
17 Sep 2018 MR04 Satisfaction of charge 079851310001 in full
08 Sep 2018 CH01 Director's details changed for Mr Paul Stephen Latham on 7 September 2018
13 Aug 2018 TM01 Termination of appointment of Sam William Reynolds as a director on 11 August 2018
25 May 2018 AA Accounts for a small company made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
26 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Jun 2017 AP03 Appointment of Sharna Ludlow as a secretary on 9 June 2017
09 Jun 2017 AD01 Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 9 June 2017
20 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
09 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
11 Oct 2016 AD01 Registered office address changed from 6th Floor Holborn London EC1N 2HT England to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
11 Oct 2016 TM02 Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
10 Oct 2016 CH01 Director's details changed for Thomas Rosser on 7 October 2016
17 Aug 2016 CH01 Director's details changed for Mr Sam William Reynolds on 15 July 2016
10 Aug 2016 MR01 Registration of charge 079851310001, created on 27 July 2016
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2016 AA Full accounts made up to 31 March 2016
22 Jun 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 20 June 2016
22 Jun 2016 ANNOTATION Rectified TM02 was removed from the public register on 5TH August 2016 as it was invalid or ineffective.
20 Jun 2016 AP01 Appointment of Thomas Rosser as a director on 20 June 2016