Advanced company searchLink opens in new window

DOMESTIC SOLAR LIMITED

Company number 07138499

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)
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
  • GBP 2,700
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
  • GBP 2,700.00
27 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
18 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,500
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
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution