Advanced company searchLink opens in new window

SOLARSOURCE LIMITED

Company number 08616478

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Feb 2020 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 13 February 2020
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
31 Oct 2019 PSC02 Notification of Capri Energy Limited as a person with significant control on 29 March 2019
31 Oct 2019 PSC07 Cessation of Blackmead Infrastructure Limited as a person with significant control on 29 March 2019
15 Apr 2019 SH06 Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 50,143.37
15 Apr 2019 SH03 Purchase of own shares.
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jan 2019 TM01 Termination of appointment of Eugene Martin Prinsloo as a director on 24 September 2018
26 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 17/10/2018
17 Oct 2018 CS01 17/10/18 Statement of Capital gbp 84533.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 26/11/2018
03 Aug 2018 MR04 Satisfaction of charge 086164780001 in full
16 Jul 2018 AD01 Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
01 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
02 Mar 2018 PSC05 Change of details for Averon Park Limited as a person with significant control on 2 February 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates