Advanced company searchLink opens in new window

CUSTOM SOLAR LTD

Company number 07886213

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)
05 Feb 2025 AP01 Appointment of Miss Katherine Louise Woods as a director on 3 February 2025
05 Feb 2025 AP01 Appointment of Mr Jeremy Mark Williams as a director on 3 February 2025
04 Feb 2025 MA Memorandum and Articles of Association
04 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
17 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
17 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
17 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
03 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
16 Jul 2024 AA Full accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
25 Oct 2022 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 7 July 2022
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 30 June 2022
07 Jul 2022 PSC02 Notification of Mitie Technical Facilities Management Limited as a person with significant control on 30 June 2022
07 Jul 2022 PSC07 Cessation of Custom Solar Employee Ownership Trust as a person with significant control on 30 June 2022
07 Jul 2022 TM01 Termination of appointment of Samantha Joy Brailsford as a director on 30 June 2022
07 Jul 2022 TM01 Termination of appointment of Matthew Barrington Brailsford as a director on 30 June 2022
07 Jul 2022 AP01 Appointment of Mr Matthew Robert Peacock as a director on 30 June 2022
07 Jul 2022 AD01 Registered office address changed from Sunbeam House Broombank Road Chesterfield S41 9QJ England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 7 July 2022
05 Jul 2022 MR04 Satisfaction of charge 078862130002 in full
16 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Capital contributions set out in cluase 2.2 of the contribution agreement to be entered into be ratified and approved by the members and any director of the company. In the case of a deed, any director of the company in the presence of an attesting witness be authorsied to execute and deliver the contribution agreement and any docs ancillary to it on behalf of the company and/or any actions in connection with, or ancillary to it. 08/06/2022
16 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021