Advanced company searchLink opens in new window

ADALINDA SOLAR LIMITED

Company number 07931292

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)
20 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 29/09/2017.
11 Oct 2016 MR04 Satisfaction of charge 079312920002 in full
11 Oct 2016 MR04 Satisfaction of charge 079312920003 in full
10 Oct 2016 CH01 Director's details changed for Thomas Rosser on 7 October 2016
20 Jun 2016 AP01 Appointment of Samuel Goss as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Matthew George Setchell as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Thomas Rosser as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 20 June 2016
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
23 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
19 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
06 Apr 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 47,550.94
03 Sep 2015 CH01 Director's details changed for Matthew George Setchell on 6 August 2015
28 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Charles Hill as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
13 May 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
18 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 47,550.94
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014