Advanced company searchLink opens in new window

SOLARPLANTS LIMITED

Company number 07550834

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 150
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)