Advanced company searchLink opens in new window

APPLIED SOLAR LTD

Company number 07377829

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)
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
  • RES13 ‐ The directors of the company are hereby directed to approve the terms of and the transactions contemplated by the following documents (together the "documents"): the facility agreement to be entered between ("the lender")(the "facility agreement"); the composite guarantee and debenture to be granted by the company and others; any other document that is designated as a finance document. Any personal interest of any of the directors, the directors of the company are unconditionally authorised and empowered to execute and deliver the documents on behalf of the company. 17/11/2016
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