- Company Overview for SOLARPLICITY SUPPLY LIMITED (08053210)
- Filing history for SOLARPLICITY SUPPLY LIMITED (08053210)
- People for SOLARPLICITY SUPPLY LIMITED (08053210)
- Charges for SOLARPLICITY SUPPLY LIMITED (08053210)
- Insolvency for SOLARPLICITY SUPPLY LIMITED (08053210)
- More for SOLARPLICITY SUPPLY LIMITED (08053210)
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 Jul 2018 | MR01 | Registration of charge 080532100001, created on 18 June 2018 | |
10 May 2018 | TM01 | Termination of appointment of Tom Sean Williams as a director on 10 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
05 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
01 Sep 2017 | PSC02 | Notification of Solarplicity Energy Limited as a person with significant control on 28 February 2017 | |
01 Sep 2017 | PSC07 | Cessation of Patricia Anne Middleton as a person with significant control on 20 March 2017 | |
01 Sep 2017 | PSC07 | Cessation of Anthony Middleton as a person with significant control on 20 March 2017 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | CONNOT | Change of name notice | |
20 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
03 Mar 2017 | AD01 | Registered office address changed from Barkhill House Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NT to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 3 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Tom Sean Williams as a director on 28 February 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Jacobus Johannes Battjes as a director on 28 February 2017 | |
03 Mar 2017 | AP01 | Appointment of David Stuart Elbourne as a director on 28 February 2017 | |
03 Mar 2017 | AP01 | Appointment of Julie Anne Clare as a director on 28 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Patricia Anne Middleton as a director on 28 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Anthony Robert Middleton as a director on 28 February 2017 | |
21 Dec 2016 | AA | Audited abridged accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
10 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
19 Mar 2014 | AD02 | Register inspection address has been changed |