Advanced company searchLink opens in new window

HEWAS SOLAR LIMITED

Company number 07654775

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)
05 Jan 2024 AA Accounts for a small company made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
08 Jun 2023 PSC02 Notification of Occasum Holdings Limited as a person with significant control on 26 April 2023
08 Jun 2023 PSC07 Cessation of Gresham House Renewable Energy Vct2 Plc as a person with significant control on 26 April 2023
08 Jun 2023 PSC07 Cessation of Gresham House Renewable Energy Vct1 Plc as a person with significant control on 26 April 2023
08 Jun 2023 AP01 Appointment of Mr Nuno Miguel Palhares Tome as a director on 26 April 2023
08 Jun 2023 AP01 Appointment of Ms Saffron Hooper-Kay as a director on 26 April 2023
08 Jun 2023 TM01 Termination of appointment of Gareth Edward Owen as a director on 26 April 2023
08 Jun 2023 TM01 Termination of appointment of Bozkurt Aydinoglu as a director on 26 April 2023
08 Jun 2023 TM01 Termination of appointment of Benjamin James Ernest Guest as a director on 26 April 2023
08 Jun 2023 AD01 Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 8 June 2023
18 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
05 Aug 2022 AA Accounts for a small company made up to 31 March 2022
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 March 2020
21 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
21 Aug 2020 CH01 Director's details changed for Mr Benjamin James Ernest Guest on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Gareth Edward Owen on 20 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Bozkurt Aydinoglu on 21 August 2020
21 Aug 2020 PSC05 Change of details for Gresham House Renewable Energy Vct2 Plc as a person with significant control on 21 August 2020
21 Aug 2020 PSC05 Change of details for Gresham House Renewable Energy Vct1 Plc as a person with significant control on 21 August 2020
25 Mar 2020 AD01 Registered office address changed from 5 C/O Gresham House Asset Management Limited New Street Square London EC4A 3TW England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to 5 C/O Gresham House Asset Management Limited New Street Square London EC4A 3TW on 25 March 2020
24 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020