Advanced company searchLink opens in new window

SHEEPBRIDGE SOLAR LTD

Company number 08618511

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)
03 Apr 2019 PSC02 Notification of Fs Sheepbridge Limited as a person with significant control on 2 August 2018
03 Apr 2019 PSC07 Cessation of Low Carbon Power Limited as a person with significant control on 2 August 2018
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
07 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
10 Apr 2017 MR01 Registration of charge 086185110002, created on 31 March 2017
10 Apr 2017 MR01 Registration of charge 086185110003, created on 31 March 2017
27 Mar 2017 MR04 Satisfaction of charge 086185110001 in full
16 Mar 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
04 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
13 May 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
29 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
19 Oct 2015 MR01 Registration of charge 086185110001, created on 29 September 2015
05 Oct 2015 AP01 Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015
05 Oct 2015 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015
05 Oct 2015 TM01 Termination of appointment of Thomas William Moore as a director on 9 September 2015
05 Oct 2015 TM01 Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
22 Jul 2015 AP01 Appointment of Mr Thomas William Moore as a director on 21 July 2015
22 Jul 2015 TM01 Termination of appointment of Bonnie Jean-Yu Guo as a director on 21 July 2015
06 Jul 2015 AD01 Registered office address changed from Long Barn Amport Andover SP11 8JB to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015
06 Jul 2015 CERTNM Company name changed orta sheepbridge solar LTD\certificate issued on 06/07/15
  • RES15 ‐ Change company name resolution on 2015-07-02