Advanced company searchLink opens in new window

LONG NEWNTON SOLAR LIMITED

Company number 08211277

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 Micro company accounts made up to 31 March 2023
19 Sep 2023 CH01 Director's details changed for Mr Christopher James Bale on 18 September 2023
18 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
08 Jan 2023 AA Micro company accounts made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Oct 2021 CH01 Director's details changed for Mr Christopher James Bale on 1 October 2021
05 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
17 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
22 Sep 2020 PSC02 Notification of South West Solar Parks Limited as a person with significant control on 17 December 2017
22 Sep 2020 PSC07 Cessation of Chris James Bale as a person with significant control on 17 December 2017
04 Jan 2020 AA Micro company accounts made up to 31 March 2019
15 Dec 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
15 Dec 2019 AD01 Registered office address changed from Bubblewell Barn Bubblewell Lane Minchinhampton Glos GL6 9AS to 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG on 15 December 2019
19 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 30 September 2018
19 Nov 2018 AA Micro company accounts made up to 30 September 2017
26 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
23 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with updates
03 Oct 2017 PSC07 Cessation of Martin Arthur Alder as a person with significant control on 16 October 2016
03 Oct 2017 TM02 Termination of appointment of Martin Arthur Alder as a secretary on 16 October 2016
03 Oct 2017 TM01 Termination of appointment of Martin Arthur Alder as a director on 30 September 2017