Advanced company searchLink opens in new window

SOLARPLICITY SMART SYSTEMS LIMITED

Company number 11313091

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)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
24 Nov 2022 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL United Kingdom to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 24 November 2022
23 Nov 2022 LIQ02 Statement of affairs
23 Nov 2022 600 Appointment of a voluntary liquidator
23 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-15
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
22 Sep 2022 PSC02 Notification of Peerglow Group Limited as a person with significant control on 5 November 2021
22 Sep 2022 PSC07 Cessation of Solarplicity Uk Holdings Limited as a person with significant control on 5 November 2021
26 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
14 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
02 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
05 Oct 2018 PSC07 Cessation of David Stuart Elbourne as a person with significant control on 4 October 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
05 Oct 2018 PSC02 Notification of Solarplicity Uk Holdings Limited as a person with significant control on 4 October 2018
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
05 Oct 2018 TM01 Termination of appointment of David Stuart Elbourne as a director on 5 October 2018
05 Oct 2018 AP01 Appointment of Mr Nicholas David Elbourne as a director on 5 October 2018
19 Jul 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
05 Jul 2018 MR01 Registration of charge 113130910001, created on 18 June 2018
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22