Advanced company searchLink opens in new window

MTS TREFINNICK SOLAR LTD

Company number 08096294

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)
17 Feb 2025 CH01 Director's details changed for Mr Jonathan Nicholas Ord on 17 February 2025
13 Feb 2025 PSC05 Change of details for Lyceum Radiate 2 Limited as a person with significant control on 13 February 2025
13 Feb 2025 AD01 Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
12 Feb 2025 MR04 Satisfaction of charge 080962940004 in full
12 Feb 2025 MR04 Satisfaction of charge 080962940003 in full
22 Nov 2024 CH01 Director's details changed for Mr Neil Anthony Wood on 19 November 2024
13 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
13 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
13 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
25 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
23 Aug 2024 TM01 Termination of appointment of Julia Carter as a director on 23 August 2024
17 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
10 Jun 2024 PSC05 Change of details for Lightsource Radiate 2 Limited as a person with significant control on 5 February 2024
07 Feb 2024 PSC05 Change of details for Lightsource Radiate 2 Limited as a person with significant control on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Asli Guner Paul as a director on 24 January 2024
05 Feb 2024 TM01 Termination of appointment of Jason Robert Lingard as a director on 24 January 2024
05 Feb 2024 TM01 Termination of appointment of Olivier Jean Yves Fricot as a director on 24 January 2024
05 Feb 2024 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to First Floor 1 Finsbury Avenue London EC2M 2PF on 5 February 2024
05 Feb 2024 AP01 Appointment of Mr Neil Anthony Wood as a director on 24 January 2024
05 Feb 2024 AP01 Appointment of Julia Carter as a director on 24 January 2024
05 Feb 2024 AP01 Appointment of Mr Jonathan Nicholas Ord as a director on 24 January 2024
28 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22