Advanced company searchLink opens in new window

RESILIENT SOLAR LIMITED

Company number 08369126

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)
21 Nov 2019 AD01 Registered office address changed from , PO Box SE1 9SG, the Shard C/O Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019
21 Nov 2019 CH02 Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019
19 Nov 2019 CS01 19/11/19 Statement of Capital gbp 41736.89
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08.09.2022 and 12.09.2022.
19 Nov 2019 PSC02 Notification of Capri Energy Limited as a person with significant control on 29 March 2019
19 Nov 2019 PSC07 Cessation of Betelgeuse Solar Limited as a person with significant control on 29 March 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
13 Feb 2019 TM01 Termination of appointment of John Howard Gregory as a director on 31 January 2019
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
12 Sep 2018 PSC02 Notification of Betelgeuse Solar Limited as a person with significant control on 31 August 2018
12 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 12 September 2018
16 Jul 2018 AD01 Registered office address changed from , 89 King Street, C/O Mccabe Ford Williams, Maidstone, ME14 1BG, England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 16 July 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
20 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Apr 2017 AD01 Registered office address changed from , 17 Hart Street, Maidstone, Kent, ME16 8RA to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 7 April 2017
06 Feb 2017 AD03 Register(s) moved to registered inspection location The Shard C/O Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG
06 Feb 2017 AD02 Register inspection address has been changed to The Shard C/O Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG
03 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/09/2022
03 Aug 2016 AA Total exemption full accounts made up to 30 September 2015
12 May 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
11 May 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
05 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 41,736.89
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2022