Advanced company searchLink opens in new window

SOLARPLICITY UK HOLDINGS LIMITED

Company number 09788954

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)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
07 Nov 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
21 Feb 2023 AD01 Registered office address changed from 61 Bridge Street Kington West Midlands HR5 3DJ United Kingdom to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 21 February 2023
16 Feb 2023 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom to 61 Bridge Street Kington West Midlands HR5 3DJ on 16 February 2023
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
11 Jun 2020 TM01 Termination of appointment of Dave Rogers as a director on 3 December 2018
11 Jun 2020 TM01 Termination of appointment of Paul Ezekiel as a director on 3 December 2018
17 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 PSC07 Cessation of David Stuart Elbourne as a person with significant control on 14 May 2018
07 Nov 2019 PSC02 Notification of Sustain Uk Holdings Limited as a person with significant control on 14 May 2018
27 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
26 Sep 2018 TM01 Termination of appointment of Gerald J. Girardi as a director on 9 March 2018
04 Jun 2018 AA01 Previous accounting period extended from 9 February 2018 to 31 March 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 63,087.00
15 Mar 2018 SH08 Change of share class name or designation
15 Mar 2018 SH10 Particulars of variation of rights attached to shares
14 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association