- Company Overview for SOLAR INVEST UK LIMITED (10080617)
- Filing history for SOLAR INVEST UK LIMITED (10080617)
- People for SOLAR INVEST UK LIMITED (10080617)
- More for SOLAR INVEST UK LIMITED (10080617)
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) |
---|---|---|---|
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
23 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | MA | Memorandum and Articles of Association | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
26 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
11 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Apr 2020 | AD01 | Registered office address changed from 1st Floor, Unit 9 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales to 3 Hardman Square Spinningfields Manchester M3 3EB on 29 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
17 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Nov 2018 | TM01 | Termination of appointment of Valentine O'sullivan as a director on 30 November 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
22 Mar 2018 | PSC07 | Cessation of Barry O'neill as a person with significant control on 22 March 2017 | |
22 Mar 2018 | PSC02 | Notification of Welink Energy Holdings (U.K.) Limited as a person with significant control on 1 December 2016 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2017 | AD01 | Registered office address changed from C/O Welink Group, Regus House Malthouse Avenue Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU Wales to 1st Floor, Unit 9 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ on 1 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RU Wales to C/O Welink Group, Regus House Malthouse Avenue Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU on 15 February 2017 | |
13 Sep 2016 | AD01 | Registered office address changed from 9 Perseverance Works 38 Kingsland Road London E2 8DD England to Regus House Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RU on 13 September 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mr Barry Mic O'neill on 8 July 2016 |