Advanced company searchLink opens in new window

CONERGY WEST SUSSEX LIMITED

Company number 07306359

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)
18 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Sascha Klos as a director on 31 May 2016
27 Jun 2016 AD01 Registered office address changed from Unit 3 Crays Court Crays Lane Goose Green West Sussex RH20 2GU to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 27 June 2016
21 Jun 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 CH01 Director's details changed for Mr Sascha Klos on 1 January 2016
16 Nov 2015 TM01 Termination of appointment of Robert Stanley Goss as a director on 30 September 2015
01 Oct 2015 AP01 Appointment of Paul Weaver as a director on 25 September 2015
13 Aug 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,002
12 Jan 2015 AD01 Registered office address changed from 3 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU to Unit 3 Crays Court Crays Lane Goose Green West Sussex RH20 2GU on 12 January 2015
12 Jan 2015 AD03 Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
12 Jan 2015 AD02 Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
08 Jan 2015 CH01 Director's details changed for Sascha Klos on 8 January 2015
08 Jan 2015 CH01 Director's details changed for Mr Robert Stanley Goss on 7 January 2015
13 Nov 2014 AP01 Appointment of Mrs Lindsey Jane Geraghty as a director on 17 October 2014
12 Nov 2014 TM01 Termination of appointment of Daniel John Kirk as a director on 17 October 2014
12 Nov 2014 TM02 Termination of appointment of Daniel John Kirk as a secretary on 17 October 2014
12 Nov 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20,002
08 Oct 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 AP01 Appointment of Mr Robert Stanley Goss as a director on 5 August 2014
15 Aug 2014 TM01 Termination of appointment of Mark Hogan as a director on 4 August 2014
11 Aug 2014 CERTNM Company name changed wirsol solar uk LTD\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Credit facility agreement 26/06/2014
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re guarantee facility 29/04/2014
17 Jul 2014 MR01 Registration of charge 073063590001