(AA) Full accounts for the period ending 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(16 pages)
|
(CERTNM) Company name changed uk solar holdco LIMITEDcertificate issued on 14/03/22
filed on: 14th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 11th November 2021 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th November 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st May 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 10th January 2021
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2021
filed on: 12th, January 2021
| officers
|
Free Download
(3 pages)
|
(TM01) 10th January 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) 10th January 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st May 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On 15th May 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 19th December 2017 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th May 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th May 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 15th May 2018 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st May 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st May 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(15 pages)
|
(TM01) 15th November 2016 - the day director's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2016
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd November 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st July 2015. New Address: Milton Gate 60 Chiswell Street London EC1Y 4AG. Previous address: 2nd Floor Nile Street Brighton BN1 1HW
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 1st July 2015 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) 1st July 2015 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) 1st July 2015 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sun and soil LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th June 2015 to 31st May 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th October 2014. New Address: 2Nd Floor Nile Street Brighton BN1 1HW. Previous address: Suite 1 Floor 9 Tower Point 44 North Road Brighton BN1 1YR
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd November 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th November 2013: 9.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 30th June 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd November 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 1 - Floor 9 Tower Point 44 North Road Brighton BN1 1YR United Kingdom on 21st November 2012
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On 31st October 2011 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 the Offices 10 Fleet Street Brighton East Sussex BN1 4GS on 20th November 2012
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Tower Point 44 North Road Brighton East Sussex BN1 1YR United Kingdom on 15th September 2011
filed on: 15th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2010
| incorporation
|
Free Download
(21 pages)
|