- Company Overview for SOLARPLICITY UK HOLDINGS LIMITED (09788954)
- Filing history for SOLARPLICITY UK HOLDINGS LIMITED (09788954)
- People for SOLARPLICITY UK HOLDINGS LIMITED (09788954)
- Charges for SOLARPLICITY UK HOLDINGS LIMITED (09788954)
- More for SOLARPLICITY UK HOLDINGS LIMITED (09788954)
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
|
|
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
|