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)
22 Apr 2015 SH02 Sub-division of shares on 31 March 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 22/04/2015.
  • ANNOTATION Clarification This document is a second filing of SH02 registered on 22/04/2015
22 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/03/2014
21 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 June 2014
09 Apr 2015 AP02 Appointment of Ocs Services Limited as a director on 7 April 2015
08 Apr 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 7 April 2015
08 Apr 2015 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 7 April 2015
08 Apr 2015 TM01 Termination of appointment of Paul Mccartie as a director on 7 April 2015
08 Apr 2015 AP01 Appointment of Mr Timothy Arthur as a director on 7 April 2015
09 Jan 2015 CH01 Director's details changed for Mr Paul Mccartie on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from , 4Th Floor 20, Old Bailey, London, EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
24 Jun 2014 AP01 Appointment of Mr Christopher Robert Hulatt as a director
24 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1.2

Statement of capital on 2015-04-21
  • GBP 100.2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015.
24 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Ord shares of £1.00 into ord shares of £0.01. 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Enter projesct service agreement 31/03/2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1.20
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2015.
24 Apr 2014 SH02 Sub-division of shares on 31 March 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 22/04/2015.
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
03 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
10 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
24 Apr 2013 TM01 Termination of appointment of Filipe Almeida Dos Santos as a director
24 Apr 2013 AP01 Appointment of Mr Paul Stephen Latham as a director