Advanced company searchLink opens in new window

SOLARPLICITY SUPPLY LIMITED

Company number 08053210

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)
05 Jul 2018 MR01 Registration of charge 080532100001, created on 18 June 2018
10 May 2018 TM01 Termination of appointment of Tom Sean Williams as a director on 10 May 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
05 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
01 Sep 2017 PSC02 Notification of Solarplicity Energy Limited as a person with significant control on 28 February 2017
01 Sep 2017 PSC07 Cessation of Patricia Anne Middleton as a person with significant control on 20 March 2017
01 Sep 2017 PSC07 Cessation of Anthony Middleton as a person with significant control on 20 March 2017
27 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
27 Apr 2017 CONNOT Change of name notice
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
03 Mar 2017 AD01 Registered office address changed from Barkhill House Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NT to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 3 March 2017
03 Mar 2017 AP01 Appointment of Tom Sean Williams as a director on 28 February 2017
03 Mar 2017 AP01 Appointment of Mr Jacobus Johannes Battjes as a director on 28 February 2017
03 Mar 2017 AP01 Appointment of David Stuart Elbourne as a director on 28 February 2017
03 Mar 2017 AP01 Appointment of Julie Anne Clare as a director on 28 February 2017
03 Mar 2017 TM01 Termination of appointment of Patricia Anne Middleton as a director on 28 February 2017
03 Mar 2017 TM01 Termination of appointment of Anthony Robert Middleton as a director on 28 February 2017
21 Dec 2016 AA Audited abridged accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
10 Dec 2015 AA Accounts for a small company made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
19 Mar 2014 AD03 Register(s) moved to registered inspection location
19 Mar 2014 AD02 Register inspection address has been changed