- Company Overview for SPRIGGS SOLAR LIMITED (08272478)
- Filing history for SPRIGGS SOLAR LIMITED (08272478)
- People for SPRIGGS SOLAR LIMITED (08272478)
- Charges for SPRIGGS SOLAR LIMITED (08272478)
- More for SPRIGGS SOLAR LIMITED (08272478)
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
|
|
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
|
|
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
|
|
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
|
|
20 Jan 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
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 |