Advanced company searchLink opens in new window

EMERALD ISLE SOLAR LIMITED

Company number 08409356

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 Dec 2017 MR01 Registration of charge 084093560001, created on 1 December 2017
23 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
12 Dec 2016 AA Accounts for a small company made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,010
04 Dec 2015 AA Accounts for a small company made up to 31 March 2015
27 May 2015 CH01 Director's details changed for Mr Oliver Gordon Hughes on 26 May 2015
17 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,010
24 Nov 2014 AA Accounts for a small company made up to 31 March 2014
01 Jul 2014 CH01 Director's details changed for Mr Oliver Gordon Hughes on 23 June 2014
03 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,010
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 50,010.00
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 43,407.08
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 38,018.25
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 30,149.65
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 22,370.39
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 14,736.91
05 Sep 2013 SH10 Particulars of variation of rights attached to shares
05 Sep 2013 SH08 Change of share class name or designation
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 11,657.42
05 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2013 AP01 Appointment of Mr Oliver Gordon Hughes as a director
16 Aug 2013 CH04 Secretary's details changed for External Officer Limited on 16 May 2013
05 Aug 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
05 Aug 2013 AD01 Registered office address changed from Second Floor 7 Stafford Street London W1S 4RT England on 5 August 2013
19 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted