Advanced company searchLink opens in new window

CS LSI SOLAR LIMITED

Company number 09420184

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)
03 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Aug 2021 600 Appointment of a voluntary liquidator
09 Aug 2021 LIQ06 Resignation of a liquidator
02 Oct 2020 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 15 Canada Square London E14 5GL on 2 October 2020
29 Sep 2020 600 Appointment of a voluntary liquidator
29 Sep 2020 LIQ01 Declaration of solvency
29 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-26
21 Jul 2020 SH20 Statement by Directors
21 Jul 2020 SH19 Statement of capital on 21 July 2020
  • GBP 3,499,990
21 Jul 2020 CAP-SS Solvency Statement dated 13/07/20
21 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
31 Jan 2020 TM01 Termination of appointment of Derek Porter as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Derek Mcdonald as a director on 30 January 2020
06 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
27 Apr 2018 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 27 April 2018
20 Feb 2018 PSC02 Notification of London & Scottish Investments Limited as a person with significant control on 6 April 2017
20 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 20 February 2018
19 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
04 Nov 2016 AA Total exemption full accounts made up to 28 February 2016