Advanced company searchLink opens in new window

PV CRYSTALOX SOLAR PLC

Company number 06019466

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)
11 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
24 Jan 2025 AA Full accounts made up to 30 June 2024
14 Feb 2024 PSC08 Notification of a person with significant control statement
31 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
12 Dec 2023 AA Full accounts made up to 30 June 2023
02 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
25 Jan 2023 AP01 Appointment of Dr Peter Joseph Finnegan as a director on 25 January 2023
05 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 12/12/2022
30 Nov 2022 AA Full accounts made up to 30 June 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
05 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ That a general meeting other than an agm may be called on not less than 14 days noptice 16/12/2021
04 Jan 2022 AA Group of companies' accounts made up to 30 June 2021
14 Jun 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
06 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
13 Nov 2020 SH07 Cancellation of shares by a PLC. Statement of capital on 16 September 2020
  • GBP 110,223.05
23 Oct 2020 TM01 Termination of appointment of Michael David Parker as a director on 9 October 2020
16 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Jul 2020 AD01 Registered office address changed from Innovation Centre Park Drive Milton Abingdon Oxfordshire OX14 4RY England to Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY on 13 July 2020
10 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
08 Jul 2020 AD01 Registered office address changed from 11B (Ii) Park House Milton Park Abingdon OX14 4RS England to Innovation Centre Park Drive Milton Abingdon Oxfordshire OX14 4RY on 8 July 2020
08 Jul 2020 AP03 Appointment of Dr Peter Joseph Finnegan as a secretary on 7 July 2020
08 Jul 2020 TM02 Termination of appointment of Matthew John Julius Wethey as a secretary on 7 July 2020
07 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
01 Aug 2019 AA Group of companies' accounts made up to 31 December 2018