- Company Overview for SOLARPLANTS LIMITED (07550834)
- Filing history for SOLARPLANTS LIMITED (07550834)
- People for SOLARPLANTS LIMITED (07550834)
- Charges for SOLARPLANTS LIMITED (07550834)
- Insolvency for SOLARPLANTS LIMITED (07550834)
- More for SOLARPLANTS LIMITED (07550834)
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) |
---|---|---|---|
14 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
30 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
29 Jun 2015 | AP01 | Appointment of Ms Leanne Rebecca Farr as a director on 1 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Thomas Farr as a director on 1 June 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mr Daniel Marcus Crossland on 23 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Mr Oliver York Farr on 11 March 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Unit 13 Endeavour Close Purcell Avenue Industrial Estate Port Talbot SA12 7PT to Unit 11 Mardon Park Baglan Energy Park Baglan Port Talbot SA12 7AX on 24 October 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
02 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 19 September 2011
|
|
30 Mar 2012 | AD01 | Registered office address changed from 11a Canford Lane Westbury on Trym Bristol BS9 3DE United Kingdom on 30 March 2012 | |
26 Sep 2011 | AP01 | Appointment of Daniel Marcus Crossland as a director | |
26 Sep 2011 | AP01 | Appointment of Oliver York Farr as a director | |
03 Mar 2011 | NEWINC |
Incorporation
|