Advanced company searchLink opens in new window

SOLARPLICITY AS HOLDINGS LIMITED

Company number 09743321

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)
25 Feb 2019 AA Group of companies' accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
07 Aug 2018 PSC02 Notification of Gravis Asset Holdings Limited as a person with significant control on 26 January 2018
07 Aug 2018 PSC07 Cessation of Solarplicity Asset Limited as a person with significant control on 26 January 2018
09 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018
09 Feb 2018 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018
02 Feb 2018 TM01 Termination of appointment of Dave Rogers as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of Paul Ezekiel as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of David Stuart Elbourne as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of Julie Anne Clare as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018
08 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
08 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017
23 Jan 2017 TM01 Termination of appointment of Jeff Deutschman as a director on 20 January 2017
03 Jan 2017 CS01 Confirmation statement made on 20 August 2016 with updates
16 Oct 2016 AA01 Current accounting period extended from 16 November 2016 to 31 March 2017
15 Oct 2016 AA Accounts for a dormant company made up to 16 November 2015
27 Sep 2016 AA01 Previous accounting period shortened from 31 August 2016 to 16 November 2015
04 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 18/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2016 MR01 Registration of charge 097433210001, created on 13 April 2016