Advanced company searchLink opens in new window

AVON SOLAR ENERGY LIMITED

Company number 07718573

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 Nov 2017 TM01 Termination of appointment of Jamie Alexander O'nians as a director on 27 September 2017
13 Nov 2017 TM01 Termination of appointment of Jonathan Robin Boss as a director on 27 September 2017
13 Nov 2017 TM02 Termination of appointment of Jamie O'nians as a secretary on 27 September 2017
13 Nov 2017 PSC07 Cessation of Downing Four Vct Plc as a person with significant control on 27 September 2017
13 Nov 2017 PSC07 Cessation of Britannia Solar Limited as a person with significant control on 27 September 2017
13 Nov 2017 PSC02 Notification of Aviva Investors Pip Solar Pv No.1 Limited as a person with significant control on 27 September 2017
13 Nov 2017 AP01 Appointment of Mr Ian Shervell as a director on 27 September 2017
13 Nov 2017 AP01 Appointment of Mr Nathaniel Brown as a director on 27 September 2017
10 Nov 2017 AP01 Appointment of Mr Fergus James Helliwell as a director on 27 September 2017
02 Oct 2017 AD01 Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
24 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 20/02/2017
20 Feb 2017 CS01 20/02/17 Statement of Capital gbp 1200.000
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information and Information about people with significant control) was registered on 24/03/2017
16 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 CH03 Secretary's details changed for Jamie O'nians on 3 August 2015
04 Aug 2015 CH01 Director's details changed for Mr Jamie Alexander O'nians on 3 August 2015
03 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,275,000
19 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 600,600
29 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 29 July 2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
30 Sep 2013 CH01 Director's details changed for Mr Jamie Alexander O'nians on 1 June 2013
29 Sep 2013 AP01 Appointment of Mr Jonathan Robin Boss as a director