- Company Overview for SOLARPLICITY UC HOLDINGS LIMITED (09743249)
- Filing history for SOLARPLICITY UC HOLDINGS LIMITED (09743249)
- People for SOLARPLICITY UC HOLDINGS LIMITED (09743249)
- Charges for SOLARPLICITY UC HOLDINGS LIMITED (09743249)
- More for SOLARPLICITY UC HOLDINGS LIMITED (09743249)
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) |
---|---|---|---|
15 Dec 2023 | AP01 | Appointment of Ms Anna Louise Bath as a director on 8 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
09 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Sep 2022 | AP01 | Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 | |
09 Sep 2022 | AP01 | Appointment of Mr Matteo Quatraro as a director on 5 September 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
18 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
02 Sep 2021 | PSC07 | Cessation of Gravis Asset Holdings Limited as a person with significant control on 20 August 2021 | |
02 Sep 2021 | PSC02 | Notification of Gravis Solar 2 Limited as a person with significant control on 20 August 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
19 Feb 2020 | TM01 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Philip William Kent as a director on 4 February 2020 | |
21 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
23 May 2019 | AD01 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 23 May 2019 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
27 Mar 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
12 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued |