Advanced company searchLink opens in new window

MTS SPITTLEBOROUGH SOLAR LIMITED

Company number 08572309

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)
11 Oct 2016 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100.2
20 Jun 2016 AP01 Appointment of Samuel Goss as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Matthew George Setchell as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Thomas Rosser as a director on 20 June 2016
15 Jun 2016 CH01 Director's details changed for Mr Sam William Reynolds on 28 February 2015
31 May 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
28 Oct 2015 AA Accounts for a small company made up to 31 December 2014
04 Sep 2015 CH01 Director's details changed for Matthew George Setchell on 6 August 2015
28 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
30 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Sam William Reynolds as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
22 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100.2
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
23 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014