- Company Overview for BRIGHTON & HOVE ENERGY SERVICES LIMITED (06924238)
- Filing history for BRIGHTON & HOVE ENERGY SERVICES LIMITED (06924238)
- People for BRIGHTON & HOVE ENERGY SERVICES LIMITED (06924238)
- Registers for BRIGHTON & HOVE ENERGY SERVICES LIMITED (06924238)
- More for BRIGHTON & HOVE ENERGY SERVICES LIMITED (06924238)
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 Sep 2012 | AP01 | Appointment of Mr Alexander Django Hunt as a director | |
07 Sep 2012 | AD01 | Registered office address changed from 49 Landseer Road Upper Holloway London N19 4JR United Kingdom on 7 September 2012 | |
07 Sep 2012 | CERTNM |
Company name changed trisolar LIMITED\certificate issued on 07/09/12
|
|
29 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
01 Jul 2011 | CH01 | Director's details changed for Ms Kayla Ente on 4 June 2011 | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB United Kingdom on 19 October 2010 | |
19 Oct 2010 | TM01 | Termination of appointment of Philip Jones as a director | |
15 Sep 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
25 Jun 2010 | TM01 | Termination of appointment of Philip Jones as a director | |
13 Apr 2010 | CH01 | Director's details changed for Mr Philip Jones on 13 April 2010 | |
26 Aug 2009 | 288c | Director's change of particulars / philip jones / 25/08/2009 | |
06 Jul 2009 | 288a | Director appointed mr philip jones | |
04 Jun 2009 | NEWINC | Incorporation |