Advanced company searchLink opens in new window

ANDOVER AIRFIELD SOLAR DEVELOPMENTS LIMITED

Company number 08346019

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)
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
06 Apr 2023 MR01 Registration of charge 083460190002, created on 6 April 2023
24 Jan 2023 AP01 Appointment of Ms Saffron Hooper-Kay as a director on 5 October 2022
24 Jan 2023 AP01 Appointment of Mr Nuno Miguel Palhares Tome as a director on 5 October 2022
24 Jan 2023 TM01 Termination of appointment of Danielle Louise Strothers as a director on 5 October 2022
24 Jan 2023 TM01 Termination of appointment of Matthew Anthony Swanston as a director on 5 October 2022
24 Jan 2023 TM01 Termination of appointment of Thomas William Moore as a director on 5 October 2022
03 Jan 2023 AA Accounts for a small company made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 11 October 2022 with updates
14 Dec 2021 AA Accounts for a small company made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with updates
23 Apr 2021 CH01 Director's details changed for Ms Danielle Louise Strothers on 26 February 2021
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
25 Nov 2020 TM02 Termination of appointment of External Officer Limited as a secretary on 6 November 2020
25 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates
11 Feb 2020 PSC05 Change of details for Appleton Renewable Energy Limited as a person with significant control on 31 January 2020
07 Feb 2020 TM01 Termination of appointment of Uk Officer Ltd as a director on 31 January 2020
07 Feb 2020 TM01 Termination of appointment of George Samuel Krempels as a director on 31 January 2020
07 Feb 2020 AP02 Appointment of Thames Street Services Limited as a director on 31 January 2020
07 Feb 2020 AP01 Appointment of Matthew Anthony Swanston as a director on 31 January 2020
07 Feb 2020 AP01 Appointment of Danielle Louise Strothers as a director on 31 January 2020
07 Feb 2020 AP01 Appointment of Mr Thomas William Moore as a director on 31 January 2020
06 Feb 2020 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on 6 February 2020
14 Jan 2020 PSC05 Change of details for Appleton Renewable Energy Limited as a person with significant control on 21 March 2019