Advanced company searchLink opens in new window

LOW CARBON SOLAR DEVCO 2 LIMITED

Company number 11603372

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)
06 Mar 2024 CH01 Director's details changed for Mr Matthew James Yard on 1 March 2024
16 Nov 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 7 November 2023
19 Oct 2023 CH01 Director's details changed for Mr Matthew James Yard on 19 October 2023
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
11 Sep 2023 TM01 Termination of appointment of Lee Shamai Moscovitch 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
23 Aug 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 17 July 2023
18 Jul 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023
30 Jan 2023 CH01 Director's details changed for Mr Ralph Simon Fleetwood Nash on 1 January 2023
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
03 Oct 2022 AA Accounts for a small company made up to 31 December 2021
22 Aug 2022 AP01 Appointment of Mr Matthew James Yard as a director on 15 August 2022
18 Aug 2022 TM01 Termination of appointment of Karin Stephanie Kaiser as a director on 15 August 2022
07 Jun 2022 AD01 Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 7 June 2022
25 Apr 2022 CH01 Director's details changed for Mr Ralph Simon Fleetwood Nash on 8 April 2022
18 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
06 Sep 2021 AP01 Appointment of Miss Maria Alexandra Broderick as a director on 23 August 2021
26 May 2021 CH01 Director's details changed for Mr Ralph Simon Fleetwood Nash on 25 April 2021
02 Feb 2021 CH01 Director's details changed for Mrs Karin Stephanie Kaiser on 21 December 2020
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
29 Oct 2020 MA Memorandum and Articles of Association
29 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2020 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 15 October 2020