Advanced company searchLink opens in new window

CANADIAN SOLAR ISRAEL LIMITED

Company number 10797900

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)
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
13 Feb 2023 AA Accounts for a small company made up to 31 December 2021
14 Jul 2022 TM01 Termination of appointment of Julio Fournier Fisas as a director on 5 July 2022
14 Jul 2022 AP01 Appointment of Mr Alejandro Jose' Moreno Benitez as a director on 5 July 2022
15 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
29 Mar 2022 AD01 Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 111 Park Street, Mayfair London W1K 7JF on 29 March 2022
29 Mar 2022 PSC05 Change of details for Canadian Solar Uk Projects Ltd as a person with significant control on 29 March 2022
29 Mar 2022 CH04 Secretary's details changed for Bradley Carr Limited on 13 January 2022
06 Jan 2022 AA Accounts for a small company made up to 31 December 2020
08 Nov 2021 AP04 Appointment of Bradley Carr Limited as a secretary on 1 November 2021
24 Aug 2021 TM02 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 24 August 2021
16 Aug 2021 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 16 August 2021
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2021 AA Accounts for a small company made up to 31 December 2019
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2020 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
28 May 2020 PSC05 Change of details for Canadian Solar Uk Projects Ltd as a person with significant control on 30 March 2020
28 May 2020 AD01 Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 28 May 2020
12 May 2020 TM01 Termination of appointment of Hang Chen as a director on 19 March 2020
12 May 2020 AP01 Appointment of Mr Julio Fournier Fisas as a director on 19 March 2020
11 May 2020 TM02 Termination of appointment of Jd Secretariat Limited as a secretary on 17 February 2020