- Company Overview for SOLARPLICITY AS HOLDINGS LIMITED (09743321)
- Filing history for SOLARPLICITY AS HOLDINGS LIMITED (09743321)
- People for SOLARPLICITY AS HOLDINGS LIMITED (09743321)
- Charges for SOLARPLICITY AS HOLDINGS LIMITED (09743321)
- More for SOLARPLICITY AS HOLDINGS LIMITED (09743321)
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
|
|
21 Apr 2016 | MR01 | Registration of charge 097433210001, created on 13 April 2016 |