Advanced company searchLink opens in new window

LANGLANDS SOLAR LIMITED

Company number 08334966

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)
29 Mar 2018 AA Full accounts made up to 30 June 2017
02 Jan 2018 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
02 Jan 2018 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
31 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
13 Dec 2017 AP01 Appointment of Mr Luke James Brandon Roberts as a director on 11 December 2017
13 Dec 2017 TM01 Termination of appointment of Michael Antony Rand as a director on 11 December 2017
03 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
14 Jun 2017 AP01 Appointment of Helen Ruth Down as a director on 22 May 2017
13 Mar 2017 TM01 Termination of appointment of William Richard Morris as a director on 10 March 2017
02 Mar 2017 AP01 Appointment of Mr William Richard Morris as a director on 23 February 2017
01 Mar 2017 AP01 Appointment of Mr Neil Anthony Wood as a director on 23 February 2017
01 Mar 2017 TM01 Termination of appointment of James Robert Armstrong as a director on 23 February 2017
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
19 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 CH01 Director's details changed for Mr James Robert Armstrong on 1 August 2014
12 Feb 2014 CH01 Director's details changed for Mr Michael Antony Rand on 1 January 2014
12 Feb 2014 CH01 Director's details changed for Mr James Robert Armstrong on 1 January 2014
03 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
08 May 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
03 May 2013 AD01 Registered office address changed from C/O Bdo 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 3 May 2013
24 Apr 2013 TM01 Termination of appointment of Michael Carter as a director