- Company Overview for MTS SPITTLEBOROUGH SOLAR LIMITED (08572309)
- Filing history for MTS SPITTLEBOROUGH SOLAR LIMITED (08572309)
- People for MTS SPITTLEBOROUGH SOLAR LIMITED (08572309)
- Charges for MTS SPITTLEBOROUGH SOLAR LIMITED (08572309)
- More for MTS SPITTLEBOROUGH SOLAR LIMITED (08572309)
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
|
|
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
|
|
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 |