Advanced company searchLink opens in new window

SOLARGO2 LIMITED

Company number 12792686

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)
08 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
20 Dec 2023 AD01 Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB on 20 December 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 PSC01 Notification of Kevin Booth as a person with significant control on 1 July 2023
05 Jul 2023 TM01 Termination of appointment of Peter Richard Nickson as a director on 1 July 2023
20 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
29 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with updates
29 Sep 2021 PSC04 Change of details for Mr Sean Gunston as a person with significant control on 1 September 2021
29 Sep 2021 AP01 Appointment of Mr Kevin Gordon Booth as a director on 1 September 2021
29 Sep 2021 AP01 Appointment of Mr Peter Richard Nickson as a director on 1 September 2021
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 100
11 Jan 2021 AD01 Registered office address changed from Basepoint Business Centre, Unit 37 Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD United Kingdom to 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF on 11 January 2021
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 PSC07 Cessation of Steven William Bowers as a person with significant control on 17 August 2020
17 Aug 2020 PSC01 Notification of Sean Gunston as a person with significant control on 17 August 2020
17 Aug 2020 TM01 Termination of appointment of Steven William Bowers as a director on 17 August 2020
17 Aug 2020 AP01 Appointment of Mr Sean Gunston as a director on 17 August 2020
05 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-05
  • GBP 10