- Company Overview for DOMESTIC SOLAR LIMITED (07138499)
- Filing history for DOMESTIC SOLAR LIMITED (07138499)
- People for DOMESTIC SOLAR LIMITED (07138499)
- Charges for DOMESTIC SOLAR LIMITED (07138499)
- More for DOMESTIC SOLAR LIMITED (07138499)
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) |
---|---|---|---|
04 Feb 2015 | CH01 | Director's details changed for Mr Lawrence James Armstrong Buckley on 30 June 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL England to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 14 October 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 23 July 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | TM01 | Termination of appointment of Nicholas Stinton as a director | |
19 Mar 2013 | AP01 | Appointment of Mr Michael John Hughes as a director | |
31 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Oct 2012 | AD02 | Register inspection address has been changed | |
26 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
26 Oct 2012 | CH01 | Director's details changed for Mr Lawrence James Armstrong Buckley on 1 October 2011 | |
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
27 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
18 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2011 | SH02 | Sub-division of shares on 31 March 2011 | |
18 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
09 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
15 Mar 2011 | TM01 | Termination of appointment of Grant Whitehouse as a director | |
15 Mar 2011 | AP01 | Appointment of Mr Lawrence James Armstrong Buckley as a director | |
15 Mar 2011 | AP01 | Appointment of Mr Nicholas Michael Stinton as a director | |
23 Feb 2011 | CERTNM |
Company name changed downing spare 1 LIMITED\certificate issued on 23/02/11
|