- Company Overview for MTS TREFINNICK SOLAR LTD (08096294)
- Filing history for MTS TREFINNICK SOLAR LTD (08096294)
- People for MTS TREFINNICK SOLAR LTD (08096294)
- Charges for MTS TREFINNICK SOLAR LTD (08096294)
- More for MTS TREFINNICK SOLAR LTD (08096294)
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 |