- Company Overview for GB-SOL PROJECTS LIMITED (07508773)
- Filing history for GB-SOL PROJECTS LIMITED (07508773)
- People for GB-SOL PROJECTS LIMITED (07508773)
- Registers for GB-SOL PROJECTS LIMITED (07508773)
- More for GB-SOL PROJECTS LIMITED (07508773)
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) |
---|---|---|---|
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Aug 2020 | AP01 | Appointment of Mr Mark Andrew Mckenzie Candlish as a director on 22 June 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Bruce Malcolm Cross as a director on 22 June 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from Building B2 Taffs Fall Road Treforest Industrial Estate Pontypridd Cardiff CF37 5TF United Kingdom to Renewable Energy Works Treforest Industrial Estate Cardiff CF37 5YB on 3 December 2019 | |
02 Dec 2019 | AD03 | Register(s) moved to registered inspection location Calder & Co 30 Orange Street London WC2H 7HF | |
29 Nov 2019 | AD02 | Register inspection address has been changed to Calder & Co 30 Orange Street London WC2H 7HF | |
28 Nov 2019 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Building B2 Taffs Fall Road Treforest Industrial Estate Pontypridd Cardiff CF37 5TF on 28 November 2019 | |
03 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
17 Sep 2019 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
07 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
07 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders |