Advanced company searchLink opens in new window

WEST KINGSMILL SOLAR LIMITED

Company number 08395446

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)
16 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 11/07/2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Jan 2019 AP01 Appointment of Mr Martin Gordon Robertson as a director on 14 December 2018
08 Jan 2019 TM01 Termination of appointment of Peter Graham Mcintosh as a director on 14 December 2018
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 AD01 Registered office address changed from C/O C/O Pvm Consultants Ltd Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 17 September 2018
08 May 2018 CH03 Secretary's details changed for Mr Divyesh Jayant Gohil on 8 May 2018
13 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
22 Feb 2018 PSC08 Notification of a person with significant control statement
22 Feb 2018 PSC07 Cessation of Reyker Nominees Ltd as a person with significant control on 6 April 2016
07 Feb 2018 AP01 Appointment of Mr David Benjamin Freeder as a director on 5 February 2018
07 Feb 2018 TM01 Termination of appointment of Michael John Hughes as a director on 5 February 2018
28 Nov 2017 CH01 Director's details changed for Mr Michael John Hughes on 28 November 2017
27 Sep 2017 CH01 Director's details changed for Mr Peter Graham Mcintosh on 27 September 2017
05 May 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
15 Feb 2017 AP03 Appointment of Mr Divyesh Jayant Gohil as a secretary on 15 February 2017
15 Feb 2017 TM02 Termination of appointment of Natasha Kuller as a secretary on 15 February 2017
19 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 16,991.51
21 Mar 2016 TM01 Termination of appointment of Charles Congdon as a director on 9 February 2015
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 16,991.51
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014