Advanced company searchLink opens in new window

SANDYS MOOR SOLAR LIMITED

Company number 08612078

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)
06 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
23 Mar 2017 CH01 Director's details changed for Mr Jason Murphy on 13 March 2017
06 Dec 2016 TM01 Termination of appointment of James Thomas Durnall as a director on 2 December 2016
06 Dec 2016 AP01 Appointment of Mr Jason Murphy as a director on 1 December 2016
17 Nov 2016 CH01 Director's details changed for Mr Roberto Castiglioni on 10 November 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 MR01 Registration of charge 086120780002, created on 28 September 2016
03 Oct 2016 MR01 Registration of charge 086120780001, created on 28 September 2016
20 Apr 2016 SH20 Statement by Directors
20 Apr 2016 SH19 Statement of capital on 20 April 2016
  • GBP 3,100,001
20 Apr 2016 CAP-SS Solvency Statement dated 12/04/16
20 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2016 AP03 Appointment of Jennifer Wright as a secretary on 12 April 2016
19 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,100,001
26 Oct 2015 TM01 Termination of appointment of James John Axtell as a director on 5 October 2015
26 Oct 2015 AP01 Appointment of James Thomas Durnall as a director on 5 October 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,100,001
21 Oct 2014 AP01 Appointment of Mr Roberto Castiglioni as a director on 7 October 2014
09 Oct 2014 TM01 Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4,100,001
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 4,100,001
16 Oct 2013 AP01 Appointment of Mr Jeremy Bruce Milne as a director