Advanced company searchLink opens in new window

GSII STREETFIELD SOLAR LIMITED

Company number 08767263

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)
06 Mar 2024 CH01 Director's details changed for Mr Matthew James Yard on 1 March 2024
10 Nov 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 7 November 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
19 Oct 2023 CH01 Director's details changed for Mr Matthew James Yard on 19 October 2023
13 Sep 2023 TM01 Termination of appointment of Lee Shamai Moscovitch as a director on 31 August 2023
07 Sep 2023 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 31 August 2023
07 Sep 2023 TM01 Termination of appointment of Maria Alexandra Broderick as a director on 31 August 2023
23 Aug 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 17 July 2023
18 Jul 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023
05 Jun 2023 AA Accounts for a small company made up to 31 December 2022
23 Feb 2023 CH01 Director's details changed for Mr Matthew James Yard on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Matthew Howard Tingle on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Marco Rossi on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Miss Maria Alexandra Broderick on 23 February 2023
23 Feb 2023 TM01 Termination of appointment of Tara Reale as a director on 10 February 2022
20 Feb 2023 TM01 Termination of appointment of Kathryn Gemma Johnston as a director on 10 February 2023
20 Feb 2023 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 27 Old Gloucester Street London WC1N 3AX on 20 February 2023
17 Feb 2023 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 10 February 2023
17 Feb 2023 PSC07 Cessation of Lightsource Holdings 3 Limited as a person with significant control on 10 February 2023
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 0.2
17 Feb 2023 AP01 Appointment of Miss Maria Alexandra Broderick as a director on 10 February 2023
17 Feb 2023 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 10 February 2023
17 Feb 2023 AP01 Appointment of Mr Matthew James Yard as a director on 10 February 2023
17 Feb 2023 AP01 Appointment of Mr Matthew Howard Tingle as a director on 10 February 2023