Advanced company searchLink opens in new window

DUNFERMLINE SOLAR LIMITED

Company number 12683727

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)
04 Jan 2024 AP01 Appointment of Mr Steven Buck as a director on 1 January 2024
04 Jan 2024 AP01 Appointment of Mr Andrew Sheldon Garard as a director on 1 January 2024
04 Jan 2024 TM01 Termination of appointment of Paul Michael Boote as a director on 31 December 2023
13 Sep 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
09 Jun 2023 TM01 Termination of appointment of Dhruv Menon as a director on 7 June 2023
09 Jun 2023 TM01 Termination of appointment of Andrew Julian Gould as a director on 7 June 2023
09 Jun 2023 TM01 Termination of appointment of Stephen John Mason as a director on 7 June 2023
09 Jun 2023 TM01 Termination of appointment of Rajesh Gathala as a director on 7 June 2023
09 Jun 2023 AP01 Appointment of Mr Peter Alexander Rayner as a director on 7 June 2023
09 Jun 2023 AP01 Appointment of Ms Susan Jane Davy as a director on 7 June 2023
09 Jun 2023 AP01 Appointment of Mr Paul Michael Boote as a director on 7 June 2023
09 Jun 2023 PSC07 Cessation of Ase Uk Holdings Limited as a person with significant control on 7 June 2023
09 Jun 2023 PSC02 Notification of Pennon Power Limited as a person with significant control on 7 June 2023
09 Jun 2023 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to Peninsula House Rydon Lane Exeter EX2 7HR on 9 June 2023
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 1,073,962
13 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 MR04 Satisfaction of charge 126837270005 in full
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 957,220
14 Mar 2023 MR04 Satisfaction of charge 126837270004 in full
14 Mar 2023 MR04 Satisfaction of charge 126837270001 in full
27 Feb 2023 MR04 Satisfaction of charge 126837270002 in full
27 Feb 2023 MR04 Satisfaction of charge 126837270003 in full
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 AD01 Registered office address changed from 100 Victoria Street 2nd Floor Cardinal Place, West Building London SW1E 5JL United Kingdom to 25 Eccleston Place London SW1W 9NF on 1 September 2022