Advanced company searchLink opens in new window

GSII DEFFORD SOLAR LIMITED

Company number 10113559

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)
14 May 2024 TM01 Termination of appointment of Nikolaos Papapetrou as a director on 7 May 2024
13 May 2024 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 7 May 2024
13 May 2024 PSC07 Cessation of Mytilineos S.A. as a person with significant control on 7 May 2024
13 May 2024 AP01 Appointment of Mr Marco Rossi as a director on 7 May 2024
13 May 2024 AP01 Appointment of Mr Matthew Howard Tingle as a director on 7 May 2024
13 May 2024 AP01 Appointment of Mr Matthew James Yard as a director on 7 May 2024
13 May 2024 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 7 May 2024
13 May 2024 TM01 Termination of appointment of Eleftherios Pliakos as a director on 7 May 2024
13 May 2024 CERTNM Company name changed croome airfield solar LIMITED\certificate issued on 13/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-07
13 May 2024 AD01 Registered office address changed from 4th Floor 361-373 City Road London EC1V 1LR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 May 2024
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
22 Dec 2023 AA Full accounts made up to 31 December 2022
05 Dec 2023 PSC05 Change of details for Mytilineos Holdings S.A. as a person with significant control on 14 September 2020
08 Jun 2023 PSC07 Cessation of Metka - Egn Ltd as a person with significant control on 14 September 2020
08 Jun 2023 PSC02 Notification of Mytilineos Holdings S.A. as a person with significant control on 14 September 2020
12 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
17 Nov 2022 AA Full accounts made up to 31 December 2021
13 Oct 2022 CH01 Director's details changed for Mr Eleftherios Pliakos on 1 October 2022
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
24 Mar 2022 AA Full accounts made up to 31 December 2020
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 30 April 2021
12 Jul 2021 AD01 Registered office address changed from 99 White Lion Street London N1 9PF United Kingdom to 4th Floor 361-373 City Road London EC1V 1LR on 12 July 2021
31 May 2021 CH01 Director's details changed for Mr Eleftherios Pliakos on 1 October 2020