Advanced company searchLink opens in new window

IQONY SOLAR ENERGY SOLUTIONS UK LTD

Company number 11292013

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)
24 May 2024 AA Total exemption full accounts made up to 31 December 2023
04 Apr 2024 PSC05 Change of details for Steag Solar Energy Solutions Gmbh as a person with significant control on 3 January 2023
06 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Apr 2023 AP01 Appointment of Mr James Derek Bracegirdle as a director on 21 February 2023
14 Apr 2023 TM01 Termination of appointment of Francisco Jesus Garcia Hernandez as a director on 21 February 2023
03 Jan 2023 CERTNM Company name changed steag solar energy solutions (uk) LTD\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-22
02 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
14 Sep 2021 AD01 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 14 September 2021
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
30 Nov 2020 PSC05 Change of details for Steag Solar Energy Solutions Gmbh as a person with significant control on 30 November 2020
30 Nov 2020 PSC02 Notification of Steag Solar Energy Solutions Gmbh as a person with significant control on 30 November 2020
30 Nov 2020 PSC07 Cessation of Projekt Genf Gmbh as a person with significant control on 30 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Francisco Garcia Hernandez on 10 November 2020
03 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 PSC05 Change of details for Projekt Genf Gmbh as a person with significant control on 2 July 2019
13 Feb 2020 PSC02 Notification of Projekt Genf Gmbh as a person with significant control on 2 July 2019
13 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 13 February 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
07 Nov 2019 AP01 Appointment of Mr Andre Kremer as a director on 1 January 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03