Advanced company searchLink opens in new window

GB-SOL LIMITED

Company number 04211052

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)
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
  • GBP 1,848
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 1,680
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
  • GBP 1,600
11 May 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 1,600
28 Apr 2016 AP01 Appointment of Mr Mark Andrew Mckenzie Candlish as a director on 27 April 2016