Advanced company searchLink opens in new window

SPRIGGS SOLAR LIMITED

Company number 08272478

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)
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 31/01/2022.
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
15 Apr 2016 MR04 Satisfaction of charge 082724780002 in full
07 Apr 2016 MR01 Registration of charge 082724780003, created on 31 March 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2016 MR04 Satisfaction of charge 1 in full
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Oct 2015 AP01 Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015
05 Oct 2015 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015
05 Oct 2015 TM01 Termination of appointment of Thomas William Moore as a director on 9 September 2015
05 Oct 2015 TM01 Termination of appointment of Carly Louise Magee as a director on 9 September 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
24 Dec 2014 MR01 Registration of charge 082724780002, created on 23 December 2014
01 Dec 2014 TM01 Termination of appointment of Yucheng Lou as a director on 11 November 2014
01 Dec 2014 AD01 Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 1 December 2014
01 Dec 2014 AP01 Appointment of Mr Thomas William Moore as a director on 11 November 2014
01 Dec 2014 AP01 Appointment of Carly Louise Magee as a director on 11 November 2014
28 Nov 2014 MR05 All of the property or undertaking has been released from charge 1
12 Nov 2014 AD01 Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard London Bridge Street London SE1 9SG on 12 November 2014
12 Nov 2014 AD01 Registered office address changed from Unit 9 Iron Bridge House Bridge Approach London NW1 8BD to The Shard London Bridge Street London SE1 9SG on 12 November 2014