Advanced company searchLink opens in new window

SUDBURY SOLAR LIMITED

Company number 09317908

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)
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