Advanced company searchLink opens in new window

MICHAELSTON SOLAR LIMITED

Company number 08600385

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)
26 Oct 2017 TM01 Termination of appointment of Richard Daniel Knight as a director on 23 October 2017
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Sep 2017 AP03 Appointment of Mr Kirti Ratilal Shah as a secretary on 4 September 2017
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
10 Jul 2017 PSC02 Notification of Equitix Michaelston Holdco Limited as a person with significant control on 8 July 2017
10 Jul 2017 PSC07 Cessation of Pavel Tyle as a person with significant control on 8 July 2017
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 December 2016
15 Feb 2017 MR01 Registration of charge 086003850001, created on 8 February 2017
09 Feb 2017 AD01 Registered office address changed from Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England to Welken House 10-11 Charterhouse Square London EC1M 6EH on 9 February 2017
08 Feb 2017 AP01 Appointment of Mr Richard Daniel Knight as a director on 8 February 2017
08 Feb 2017 TM01 Termination of appointment of Kevin Clifford Mouatt as a director on 8 February 2017
08 Feb 2017 AP01 Appointment of Mr Achal Prakash Bhuwania as a director on 8 February 2017
08 Feb 2017 TM01 Termination of appointment of Stephen Frank Shine as a director on 8 February 2017
08 Feb 2017 TM01 Termination of appointment of Catherine Louise Emmett as a director on 8 February 2017
20 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2017 TM01 Termination of appointment of Jeremy David Cross as a director on 21 December 2016
19 Dec 2016 AP01 Appointment of Miss Catherine Louise Emmett as a director on 19 December 2016
16 Dec 2016 AP01 Appointment of Mr Stephen Frank Shine as a director on 14 December 2016
24 Aug 2016 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ on 24 August 2016
24 Aug 2016 AP01 Appointment of Mr Jeremy David Cross as a director on 16 August 2016
24 Aug 2016 AP01 Appointment of Mr Kevin Clifford Mouatt as a director on 16 August 2016
24 Aug 2016 TM02 Termination of appointment of Pavel Tyle as a secretary on 16 August 2016
24 Aug 2016 TM01 Termination of appointment of Pavel Tyle as a director on 16 August 2016