- Company Overview for APPLIED SOLAR LTD (07377829)
- Filing history for APPLIED SOLAR LTD (07377829)
- People for APPLIED SOLAR LTD (07377829)
- Charges for APPLIED SOLAR LTD (07377829)
- Registers for APPLIED SOLAR LTD (07377829)
- More for APPLIED SOLAR LTD (07377829)
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) |
---|---|---|---|
13 Sep 2018 | AD04 | Register(s) moved to registered office address Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH | |
27 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jun 2018 | AD01 | Registered office address changed from 1st Floor Arthur House Chorlton Street Manchester M1 3FH England to Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH on 6 June 2018 | |
01 Dec 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
08 Sep 2017 | PSC02 | Notification of Sunlight Technology Plc as a person with significant control on 29 July 2016 | |
08 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 September 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 6 Bradley Street Manchester M1 1EH to 1st Floor Arthur House Chorlton Street Manchester M1 3FH on 7 June 2017 | |
02 Jun 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
28 Mar 2017 | AD03 | Register(s) moved to registered inspection location No 5 the Bothy Albury Park Albury Guildford | |
28 Mar 2017 | AD02 | Register inspection address has been changed to No 5 the Bothy Albury Park Albury Guildford | |
27 Mar 2017 | TM02 | Termination of appointment of Tricor Secretaries Limited as a secretary on 31 December 2016 | |
22 Mar 2017 | TM02 | Termination of appointment of Tricor Secretaries Limited as a secretary on 31 December 2016 | |
30 Jan 2017 | MA | Memorandum and Articles of Association | |
26 Jan 2017 | CH01 | Director's details changed for Mr Paul Thompson on 26 January 2017 | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2016 | AD01 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 6 Bradley Street Manchester M1 1EH on 28 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr David Keith Gammond as a director on 30 November 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Graham Kenneth Urquhart as a director on 30 November 2016 | |
30 Nov 2016 | MR01 | Registration of charge 073778290001, created on 25 November 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
16 Sep 2016 | CH04 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 | |
05 Aug 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
27 Jan 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Grant David Crawley as a director on 31 March 2015 |