|
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)
|
|
11 Nov 2025 |
AP01 |
Appointment of Ms Alina Maria Tifrea as a director on 3 November 2025
|
|
|
10 Nov 2025 |
TM01 |
Termination of appointment of James Christopher Louca as a director on 13 October 2025
|
|
|
10 Oct 2025 |
CS01 |
Confirmation statement made on 10 October 2025 with updates
|
|
|
30 Sep 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
31 Mar 2025 |
PSC02 |
Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on 31 March 2025
|
|
|
31 Mar 2025 |
PSC07 |
Cessation of Perpetual Power (Uk) Holdings Limited as a person with significant control on 31 March 2025
|
|
|
31 Mar 2025 |
PSC02 |
Notification of Perpetual Power (Uk) Holdings Limited as a person with significant control on 27 March 2025
|
|
|
31 Mar 2025 |
PSC07 |
Cessation of Perpetual Power (Uk) Limited as a person with significant control on 27 March 2025
|
|
|
05 Mar 2025 |
CH01 |
Director's details changed for Mr Ralph Simon Fleetwood Nash on 24 February 2025
|
|
|
11 Oct 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
10 Oct 2024 |
CS01 |
Confirmation statement made on 10 October 2024 with no updates
|
|
|
04 Jul 2024 |
MR04 |
Satisfaction of charge 093179080003 in full
|
|
|
19 Jun 2024 |
MR01 |
Registration of charge 093179080004, created on 17 June 2024
|
|
|
25 Mar 2024 |
CERTNM |
Company name changed aston house solar LIMITED\certificate issued on 25/03/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-03-25
|
|
|
28 Feb 2024 |
MA |
Memorandum and Articles of Association
|
|
|
23 Feb 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
22 Feb 2024 |
MR04 |
Satisfaction of charge 093179080002 in full
|
|
|
22 Feb 2024 |
MR04 |
Satisfaction of charge 093179080001 in full
|
|
|
19 Feb 2024 |
TM01 |
Termination of appointment of Nicholas John Pike as a director on 15 February 2024
|
|
|
19 Feb 2024 |
AP01 |
Appointment of Mr James Christopher Louca as a director on 15 February 2024
|
|
|
19 Feb 2024 |
AP01 |
Appointment of Mr Lee Shamai Moscovitch as a director on 15 February 2024
|
|
|
19 Feb 2024 |
AP01 |
Appointment of Mr Matthew James Yard as a director on 15 February 2024
|
|
|
19 Feb 2024 |
AP01 |
Appointment of Mr Ralph Simon Fleetwood Nash as a director on 15 February 2024
|
|
|
19 Feb 2024 |
AD01 |
Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 19 February 2024
|
|
|
16 Feb 2024 |
MR01 |
Registration of charge 093179080003, created on 15 February 2024
|
|