Advanced company searchLink opens in new window

ECOTRICITY SOLAR (HOLDCO) LIMITED

Company number 12463635

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)
22 Jul 2024 MR01 Registration of charge 124636350001, created on 18 July 2024
31 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
31 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
31 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
31 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
02 Feb 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
02 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
02 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
02 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
24 May 2021 AP01 Appointment of Mr Asif Rehmanwala as a director on 24 May 2021
18 Mar 2021 TM01 Termination of appointment of Tom Cowling as a director on 18 March 2021
16 Feb 2021 AA01 Current accounting period extended from 28 February 2021 to 30 April 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
05 Oct 2020 AD03 Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
05 Oct 2020 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
21 Jul 2020 TM01 Termination of appointment of Claire Lucy Burden as a director on 21 July 2020
18 Mar 2020 CH01 Director's details changed for Mrs Claire Lucy Burden on 18 March 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
02 Mar 2020 AP01 Appointment of Mrs Claire Lucy Burden as a director on 2 March 2020
14 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-14
  • GBP 100