Advanced company searchLink opens in new window

ALTAIR SOLAR LIMITED

Company number 08452019

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)
28 Jun 2019 MA Memorandum and Articles of Association
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 TM02 Termination of appointment of William John Aiken as a secretary on 17 October 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,500,157.1225
14 Apr 2016 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 9 February 2016
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2016 TM01 Termination of appointment of Arnoud Christiaan Klaren as a director on 9 February 2016
09 Feb 2016 AP01 Appointment of Mr Graham Ernest Shaw as a director on 9 February 2016
16 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,500,157.1225
25 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,500,157.1225
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,500,157.12
06 May 2014 AD01 Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014