- Company Overview for GB-SOL LIMITED (04211052)
- Filing history for GB-SOL LIMITED (04211052)
- People for GB-SOL LIMITED (04211052)
- Registers for GB-SOL LIMITED (04211052)
- More for GB-SOL LIMITED (04211052)
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) |
---|---|---|---|
12 Mar 2020 | TM01 | Termination of appointment of Bruce Malcolm Cross as a director on 23 February 2020 | |
12 Mar 2020 | AP01 | Appointment of David Charles James Sully as a director on 23 February 2020 | |
03 Dec 2019 | AD01 | Registered office address changed from Building B2 Taffs Fall Road Treforest Industrial Estate Pontypridd Cardiff CF37 5TF United Kingdom to Renewable Energy Works Treforest Industrial Estate Cardiff CF37 5YB on 3 December 2019 | |
20 Nov 2019 | TM02 | Termination of appointment of Jane Linda Cross as a secretary on 17 November 2019 | |
18 Nov 2019 | AP03 | Appointment of Ms Samantha Jane Hine as a secretary on 18 November 2019 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AD02 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF | |
22 Aug 2019 | AD03 | Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW | |
22 Aug 2019 | AD02 | Register inspection address has been changed to Calder & Co 16 Charles Ii Street London SW1Y 4NW | |
21 Aug 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Building B2 Taffs Fall Road Treforest Industrial Estate Pontypridd Cardiff CF37 5TF on 21 August 2019 | |
21 Aug 2019 | PSC02 | Notification of Gb Renewables Investments Limited as a person with significant control on 29 January 2018 | |
21 Aug 2019 | PSC04 | Change of details for Mr Bruce Malcolm Cross as a person with significant control on 29 January 2018 | |
21 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2019
|
|
21 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
13 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
17 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 27 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
28 Apr 2016 | AP01 | Appointment of Mr Mark Andrew Mckenzie Candlish as a director on 27 April 2016 |