Advanced company searchLink opens in new window

WGC SOLAR LIMITED

Company number 13300627

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)
02 May 2024 AA Total exemption full accounts made up to 31 December 2023
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
09 Feb 2024 PSC05 Change of details for Ase Uk Holdings Limited as a person with significant control on 21 December 2023
11 Dec 2023 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN on 11 December 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 AD01 Registered office address changed from 2nd Floor Cardinal Place, West Building 100 Victoria Street London SW1E 5JL United Kingdom to 25 Eccleston Place London SW1W 9NF on 1 September 2022
18 Aug 2022 CH01 Director's details changed
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
17 Feb 2022 MR01 Registration of charge 133006270005, created on 14 February 2022
13 Feb 2022 TM01 Termination of appointment of Paul Martin Garske as a director on 11 February 2022
24 Jan 2022 CH01 Director's details changed for Mr. Paul Martin Garske on 29 March 2021
21 Dec 2021 MR01 Registration of charge 133006270003, created on 17 December 2021
21 Dec 2021 MR01 Registration of charge 133006270004, created on 17 December 2021
08 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
28 Sep 2021 MA Memorandum and Articles of Association
22 Aug 2021 AP01 Appointment of Mr. Dhruv Menon as a director on 22 August 2021
14 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents 30/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2021 MR01 Registration of charge 133006270002, created on 30 July 2021
05 Aug 2021 MR01 Registration of charge 133006270001, created on 30 July 2021
30 Jul 2021 PSC07 Cessation of Ampyr Energy Uk Development Limited as a person with significant control on 30 July 2021
30 Jul 2021 PSC02 Notification of Ase Uk Holdings Limited as a person with significant control on 30 July 2021
23 Jul 2021 TM02 Termination of appointment of Breams Secretaries Limited as a secretary on 30 June 2021
06 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05