Advanced company searchLink opens in new window

THANET SOLAR 2 LIMITED

Company number 13134849

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)
23 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
14 Jan 2024 PSC05 Change of details for Unlimited Green Energy Corporation Limited (Company No 13814164) as a person with significant control on 14 January 2024
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 13 January 2023 with updates
05 Dec 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
03 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Jul 2022 CH01 Director's details changed for Mr Gary Thomas Lever on 7 June 2022
01 Jun 2022 AP01 Appointment of Mr Steven Mark Turner as a director on 3 March 2022
13 May 2022 AP01 Appointment of Mr Paul Hurton Manning as a director on 12 April 2022
12 May 2022 AP01 Appointment of Mr Andrew Paul Richards as a director on 12 April 2022
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 AP03 Appointment of Mr Terry John Prosser as a secretary on 26 April 2022
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 CS01 Confirmation statement made on 13 January 2022 with updates
21 Apr 2022 PSC02 Notification of Unlimited Green Energy Corporation Limited (Company No 13814164) as a person with significant control on 3 March 2022
21 Apr 2022 PSC07 Cessation of Uge (Kent) Limited (Company No 12832065) as a person with significant control on 3 March 2022
28 Apr 2021 TM01 Termination of appointment of Terry John Prosser as a director on 28 April 2021
28 Apr 2021 PSC02 Notification of Uge (Kent) Limited (Company No 12832065) as a person with significant control on 16 April 2021
28 Apr 2021 AD01 Registered office address changed from 2 Hopkins Mead Chelmsford Essex CM2 6SS United Kingdom to 189-193 Earls Court Road London SW5 9AN on 28 April 2021
28 Apr 2021 AP01 Appointment of Mr Gary Thomas Lever as a director on 28 April 2021
28 Apr 2021 PSC07 Cessation of Terry John Prosser as a person with significant control on 16 April 2021
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
14 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-14
  • GBP 1