Advanced company searchLink opens in new window

FIELD FORM SOLAR LTD

Company number 13975844

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)
17 Jun 2024 PSC02 Notification of Eew Holding 1 Aps as a person with significant control on 3 July 2023
17 Jun 2024 PSC07 Cessation of E.E.W. Eco Energy World Uk Holdings Limited as a person with significant control on 3 July 2023
24 May 2024 MA Memorandum and Articles of Association
04 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of director's proposal and circulation of the resolutions/ratification of director's prior actions as sole director of the company 30/04/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Apr 2024 TM01 Termination of appointment of Kaveh Ertefai as a director on 29 April 2024
25 Apr 2024 AD01 Registered office address changed from 13 Hanover Square London W1S 1HN England to 124 City Road London EC1V 2NX on 25 April 2024
18 Apr 2024 AP01 Appointment of Mr Svante Sture Kumlin as a director on 16 April 2024
16 Apr 2024 TM01 Termination of appointment of Panagiotis Sarris as a director on 16 April 2024
05 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
02 Apr 2024 AD01 Registered office address changed from 115 Park Street London W1K 7AP England to 13 Hanover Square London W1S 1HN on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN England to 115 Park Street London W1K 7AP on 2 April 2024
24 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
07 Mar 2023 AP01 Appointment of Mr. Kaveh Ertefai as a director on 6 March 2023
24 Feb 2023 TM01 Termination of appointment of Henry Keith Hall as a director on 1 December 2022
22 Mar 2022 CERTNM Company name changed uksppv 1 LTD\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
22 Mar 2022 AP01 Appointment of Mr Panagiotis Sarris as a director on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Svante Sture Kumlin as a director on 22 March 2022
15 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted