Advanced company searchLink opens in new window

GSII GORSE LANE SOLAR LIMITED

Company number 10978382

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)
06 Mar 2024 CH01 Director's details changed for Mr Matthew James Yard on 1 March 2024
14 Jan 2024 AA Accounts for a small company made up to 31 December 2022
10 Nov 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 7 November 2023
20 Oct 2023 CH01 Director's details changed for Mr Matthew Howard Tingle on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Mr Matthew James Yard on 19 October 2023
07 Sep 2023 TM01 Termination of appointment of Lee Shamai Moscovitch as a director on 31 August 2023
07 Sep 2023 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 31 August 2023
07 Sep 2023 TM01 Termination of appointment of Maria Alexandra Broderick as a director on 31 August 2023
22 Aug 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 17 July 2023
19 Jul 2023 AP01 Appointment of Mr Andreas Pieris Kyriacou as a director on 7 July 2023
19 Jul 2023 AP01 Appointment of Mr Matthew James Yard as a director on 7 July 2023
19 Jul 2023 TM01 Termination of appointment of Eleftherios Pliakos as a director on 7 July 2023
19 Jul 2023 TM01 Termination of appointment of Nikolaos Papapetrou as a director on 7 July 2023
19 Jul 2023 AP01 Appointment of Mr Matthew Howard Tingle as a director on 7 July 2023
19 Jul 2023 AP01 Appointment of Miss Maria Alexandra Broderick as a director on 7 July 2023
19 Jul 2023 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 7 July 2023
17 Jul 2023 CERTNM Company name changed eeb 23 LIMITED\certificate issued on 17/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-11
14 Jul 2023 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 14 July 2023
11 Jul 2023 PSC07 Cessation of Falag Holdings Limited as a person with significant control on 7 July 2023
11 Jul 2023 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 7 July 2023
15 May 2023 CS01 Confirmation statement made on 15 May 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
20 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Mar 2022 AA Full accounts made up to 31 December 2020