Advanced company searchLink opens in new window

DISS SOLAR LIMITED

Company number 07543175

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)
22 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 300,032.2145
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 300,032.22
11 Apr 2012 SH02 Sub-division of shares on 14 March 2012
11 Apr 2012 SH08 Change of share class name or designation
11 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 14/03/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jan 2012 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 January 2012
18 Jan 2012 TM01 Termination of appointment of William Aiken as a director
14 Oct 2011 TM01 Termination of appointment of Simon Latham as a director
12 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Apr 2011 AP01 Appointment of Ricardo Pineiro as a director
21 Apr 2011 AP01 Appointment of Simon George Pinckney Latham as a director
25 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)