Advanced company searchLink opens in new window

PENTRE SOLAR LIMITED

Company number 08488862

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 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
21 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
09 Nov 2016 TM01 Termination of appointment of John Anthony Brian Kelly as a director on 1 July 2016
09 Nov 2016 TM01 Termination of appointment of John Anthony Brian Kelly as a director on 1 July 2016
20 Jul 2016 MR04 Satisfaction of charge 084888620002 in full
29 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Mar 2016 TM01 Termination of appointment of Richard James Thompson as a director on 16 March 2016
15 Mar 2016 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 15 March 2016
15 Mar 2016 AP01 Appointment of Mr Graham Ernest Shaw as a director on 15 March 2016
23 Apr 2015 MR01 Registration of charge 084888620002, created on 22 April 2015
20 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 Apr 2015 CH01 Director's details changed for Mr Richard James Thompson on 28 April 2014
20 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Mar 2015 MR04 Satisfaction of charge 084888620001 in full
14 Jul 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
19 Jun 2014 CERTNM Company name changed kinetica llannon LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
18 Jun 2014 AP01 Appointment of Mr Richard James Thompson as a director
18 Jun 2014 AD01 Registered office address changed from E C a Court South Park Sevenoaks Kent TN13 1DU on 18 June 2014
15 May 2014 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
12 May 2014 AP01 Appointment of Mr John Anthony Brian Kelly as a director
12 May 2014 TM02 Termination of appointment of Charles Mcinnes as a secretary
12 May 2014 TM01 Termination of appointment of Andrew Dodge as a director
12 May 2014 TM01 Termination of appointment of Guy Bebbington as a director