Advanced company searchLink opens in new window

GRIMSARGH SOLAR LIMITED

Company number 07521321

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)
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
03 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
03 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
03 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
03 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
28 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
28 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
28 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
28 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
04 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2020 AD01 Registered office address changed from 15 Lambwood Hill Grazeley Reading RG7 1JQ England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 15 January 2020
13 Jan 2020 AD01 Registered office address changed from Loddon Reach Reading Road Arborfield Reading RG2 9HU England to 15 Lambwood Hill Grazeley Reading RG7 1JQ on 13 January 2020
30 Aug 2019 TM01 Termination of appointment of Christian James-Milrose as a director on 23 August 2019
30 Aug 2019 TM01 Termination of appointment of Serkan Bahceci as a director on 23 August 2019
30 Aug 2019 AP01 Appointment of Mr Nigel David Hildyard as a director on 23 August 2019
30 Aug 2019 AP01 Appointment of Mr Julian Norman Thomas Skinner as a director on 23 August 2019
16 May 2019 PSC05 Change of details for Sundance Acquisitions Limited as a person with significant control on 29 March 2019
04 Apr 2019 AP01 Appointment of Mr Christian James-Milrose as a director on 29 March 2019
04 Apr 2019 TM01 Termination of appointment of Mei Niu as a director on 29 March 2019