- Company Overview for SMARTER SOLAR LTD (11426096)
- Filing history for SMARTER SOLAR LTD (11426096)
- People for SMARTER SOLAR LTD (11426096)
- More for SMARTER SOLAR LTD (11426096)
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) |
---|---|---|---|
10 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
01 Apr 2024 | PSC01 | Notification of Aaron Lyons as a person with significant control on 1 April 2024 | |
01 Apr 2024 | AD01 | Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 192 Hicks Farm Rise High Wycombe HP13 7SG on 1 April 2024 | |
01 Apr 2024 | CH01 | Director's details changed for Mr Aaron Iyons on 1 April 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Aaron Iyons as a director on 27 March 2024 | |
27 Mar 2024 | PSC07 | Cessation of Joe Creek as a person with significant control on 27 March 2024 | |
26 Sep 2023 | AD01 | Registered office address changed from 87 Ladysmith Road Exeter EX1 2PS United Kingdom to 50 Princes Street Ipswich IP1 1RJ on 26 September 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 12 September 2023 | |
19 Sep 2023 | CERTNM |
Company name changed 360 utilities LTD\certificate issued on 19/09/23
|
|
16 Sep 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 87 Ladysmith Road Exeter EX1 2PS on 16 September 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
15 Sep 2023 | PSC01 | Notification of Joe Creek as a person with significant control on 12 September 2023 | |
15 Sep 2023 | AP01 | Notice of removal of a director | |
15 Sep 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 12 September 2023 | |
15 Sep 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 September 2023 | |
13 Jul 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 12 July 2023 | |
13 Jul 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 12 July 2023 | |
13 Jul 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 12 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
11 Jul 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 July 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 22 June 2023 | |
22 Jun 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 22 June 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 June 2023 | |
06 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates |