Advanced company searchLink opens in new window

PITWORTHY SOLAR LIMITED

Company number 08272566

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)
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 30 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 082725660003 in full
07 Apr 2016 MR01 Registration of charge 082725660004, created on 31 March 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2015 AR01 Annual return made up to 30 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 Ricardo Silva Santos De Cima Pineiro as a director on 9 September 2015
05 Oct 2015 TM01 Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
05 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
09 Oct 2014 MR01 Registration of charge 082725660003, created on 3 October 2014
01 Oct 2014 AP01 Appointment of Miss Charlotte Sophie Frost as a director on 26 September 2014
01 Aug 2014 AP01 Appointment of Ricardo Silva Santos Pineiro as a director on 30 June 2014
14 Jul 2014 TM01 Termination of appointment of Alexandra Sian Desouza as a director on 30 June 2014
14 Jul 2014 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to The Shard 32 London Bridge Street London SE1 9SG on 14 July 2014
01 Jul 2014 MR04 Satisfaction of charge 082725660002 in full
01 Jul 2014 MR04 Satisfaction of charge 082725660001 in full
27 May 2014 MR01 Registration of charge 082725660002
27 May 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 082725660001
01 May 2014 AD01 Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014