Advanced company searchLink opens in new window

SMARTER SOLAR LTD

Company number 11426096

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)
10 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
01 Apr 2024 PSC01 Notification of Aaron Lyons as a person with significant control on 1 April 2024
01 Apr 2024 AD01 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 192 Hicks Farm Rise High Wycombe HP13 7SG on 1 April 2024
01 Apr 2024 CH01 Director's details changed for Mr Aaron Iyons on 1 April 2024
28 Mar 2024 AP01 Appointment of Mr Aaron Iyons as a director on 27 March 2024
27 Mar 2024 PSC07 Cessation of Joe Creek as a person with significant control on 27 March 2024
26 Sep 2023 AD01 Registered office address changed from 87 Ladysmith Road Exeter EX1 2PS United Kingdom to 50 Princes Street Ipswich IP1 1RJ on 26 September 2023
19 Sep 2023 TM01 Termination of appointment of Nuala Thornton as a director on 12 September 2023
19 Sep 2023 CERTNM Company name changed 360 utilities LTD\certificate issued on 19/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-15
16 Sep 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 87 Ladysmith Road Exeter EX1 2PS on 16 September 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
15 Sep 2023 PSC01 Notification of Joe Creek as a person with significant control on 12 September 2023
15 Sep 2023 AP01 Notice of removal of a director
15 Sep 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 12 September 2023
15 Sep 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 September 2023
13 Jul 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 12 July 2023
13 Jul 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 12 July 2023
13 Jul 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 12 July 2023
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
11 Jul 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 July 2023
22 Jun 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 22 June 2023
22 Jun 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 22 June 2023
22 Jun 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 June 2023
06 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates