Advanced company searchLink opens in new window

PORTH WEN SOLAR LIMITED

Company number 08808755

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)
16 Aug 2023 AA Full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
07 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
05 Aug 2022 AA Full accounts made up to 31 December 2021
30 May 2022 AP01 Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022
27 May 2022 TM01 Termination of appointment of Pierre-Arthur Maurice Michel Lestrade as a director on 16 May 2022
02 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with updates
06 Jan 2022 TM01 Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021
06 Jan 2022 AP01 Appointment of Mr Pierre-Arthur Maurice Michel Lestrade as a director on 22 December 2021
17 May 2021 AP03 Appointment of Miss Melanie Shanker as a secretary on 6 May 2021
17 May 2021 TM02 Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021
08 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 10 December 2016
18 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint audior/change company name 29/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
03 Feb 2021 PSC02 Notification of Edf Energy Renewables Limited as a person with significant control on 29 January 2021
03 Feb 2021 AP03 Appointment of Susan Elizabeth Lind as a secretary on 29 January 2021
03 Feb 2021 TM01 Termination of appointment of John William Dunlop as a director on 29 January 2021
03 Feb 2021 PSC07 Cessation of John William Dunlop as a person with significant control on 29 January 2021
03 Feb 2021 TM02 Termination of appointment of Denis Roger Gross as a secretary on 29 January 2021
03 Feb 2021 AP01 Appointment of Mr Matthieu Thomas Hue as a director on 29 January 2021
03 Feb 2021 AP01 Appointment of Mr Hassaan Majid as a director on 29 January 2021
03 Feb 2021 AD01 Registered office address changed from 15 Logs Hill Chislehurst BR7 5LN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA on 3 February 2021
08 Jan 2021 AA Micro company accounts made up to 31 December 2020