Advanced company searchLink opens in new window

EQUITIX SOLAR PROJECT (1) LIMITED

Company number 08744316

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)
02 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
24 Nov 2023 AP01 Appointment of Jaime Victoriano López-Pinto as a director on 15 September 2023
24 Nov 2023 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 15 September 2023
04 Aug 2023 AA Accounts for a small company made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
18 Jan 2022 AP03 Appointment of Edward John Spencer Thorne as a secretary on 12 January 2022
11 Jan 2022 TM02 Termination of appointment of Jonjo Benjamin Challands as a secretary on 11 January 2022
08 Aug 2021 AA Accounts for a small company made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
03 Aug 2020 AA Accounts for a small company made up to 31 December 2019
14 Jul 2020 PSC02 Notification of Equitix Solar Project Holdco Limited as a person with significant control on 25 May 2017
20 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
13 Dec 2019 TM01 Termination of appointment of Adam Charles Peel Irwin as a director on 1 November 2019
29 Jul 2019 TM02 Termination of appointment of Kirti Ratilal Shah as a secretary on 29 July 2019
29 Jul 2019 AP03 Appointment of Mr Jonjo Benjamin Challands as a secretary on 29 July 2019
04 Jul 2019 AA Accounts for a small company made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
21 Jan 2019 AD01 Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 21 January 2019
07 Dec 2018 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 120 Aldersgate Street London EC1A 4JQ on 7 December 2018
02 Jul 2018 AA Accounts for a small company made up to 31 December 2017
26 Apr 2018 TM01 Termination of appointment of Fabio D'alonzo as a director on 20 January 2018
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates