(TM01) 16th October 2023 - the day director's appointment was terminated
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th October 2023
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 21st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th November 2019. New Address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Previous address: The Shard London Bridge Street London SE1 9SG
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 12th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 12th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 12th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 086082010004 in full
filed on: 15th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086082010005, created on 31st March 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(59 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, April 2016
| resolution
|
Free Download
(30 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2015
| resolution
|
Free Download
|
(TM01) 9th September 2015 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 9th September 2015 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 9th September 2015.
filed on: 5th, October 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 086082010004, created on 16th January 2015
filed on: 21st, January 2015
| mortgage
|
Free Download
(12 pages)
|
(TM01) 29th December 2014 - the day director's appointment was terminated
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ess solar LIMITEDcertificate issued on 06/01/15
filed on: 6th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 29th December 2014
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th December 2014
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 29th December 2014 - the day director's appointment was terminated
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th January 2015. New Address: The Shard London Bridge Street London SE1 9SG. Previous address: Jones Day 21 Tudor Street London EC4Y 0DJ
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086082010002 in full
filed on: 31st, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086082010001 in full
filed on: 31st, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086082010003 in full
filed on: 31st, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086082010001, created on 8th August 2014
filed on: 15th, August 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 086082010003, created on 7th August 2014
filed on: 15th, August 2014
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge 086082010002, created on 7th August 2014
filed on: 15th, August 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 12th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd July 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 8th May 2014 - the day director's appointment was terminated
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(2 pages)
|
(TM01) 8th May 2014 - the day director's appointment was terminated
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 8th May 2014 - the day secretary's appointment was terminated
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2014 to 31st December 2014
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
(TM01) 12th July 2013 - the day director's appointment was terminated
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 12th July 2013: 1 GBP
capital
|
|
(TM01) 12th July 2013 - the day director's appointment was terminated
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|