- Company Overview for SOLAR DYNAMICS LTD (13162795)
- Filing history for SOLAR DYNAMICS LTD (13162795)
- People for SOLAR DYNAMICS LTD (13162795)
- More for SOLAR DYNAMICS LTD (13162795)
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 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
01 Nov 2023 | CH01 | Director's details changed for Mr Michael John Murphy on 5 September 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mr Simon Paul Beal on 5 September 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Michael John Murphy as a person with significant control on 5 September 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Simon Paul Beal as a person with significant control on 5 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr Robin David Jemmison as a director on 21 September 2022 | |
05 Sep 2023 | AD01 | Registered office address changed from 7 Oakhurst Business Park Wilberforce Way Southwater West Sussex RH13 9RT United Kingdom to Unit 6 Oakhurst Business Park Wilberforce Way Southwater, Horsham West Sussex RH13 9RT on 5 September 2023 | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
21 Jun 2022 | CERTNM |
Company name changed H2O solar and heating LTD\certificate issued on 21/06/22
|
|
21 Jun 2022 | CONNOT | Change of name notice | |
16 Jun 2022 | PSC07 | Cessation of Simon James Harris as a person with significant control on 14 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Simon James Harris as a director on 14 June 2022 | |
05 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-27
|