Advanced company searchLink opens in new window

FLIT SOLAR PARK LIMITED

Company number 08626907

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)
10 Aug 2016 ANNOTATION Rectified The form TM01 was removed from the public register on 20/02/2017 as the information was invalid or ineffective.
13 Apr 2016 AA Full accounts made up to 31 August 2015
07 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
30 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,100
13 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
16 Jan 2015 AA01 Previous accounting period extended from 31 July 2014 to 30 September 2014
03 Dec 2014 AP04 Appointment of Ohs Secretaries Limited as a secretary on 18 November 2014
02 Dec 2014 CH01 Director's details changed for Mr Eleftherios Kapsogiorgos on 5 November 2014
05 Nov 2014 AP01 Appointment of Mr Eleftherios Kapsogiorgos as a director on 31 October 2014
04 Nov 2014 AD01 Registered office address changed from Satra House Rockingham Road Kettering NN16 9JH England to 9Th Floor 107 Cheapside London EC2V 6DN on 4 November 2014
04 Nov 2014 TM01 Termination of appointment of Timothy Simon Smith as a director on 1 November 2014
04 Nov 2014 TM01 Termination of appointment of Edmund Smith as a director on 1 November 2014
04 Nov 2014 TM01 Termination of appointment of James Edmund Grenville Magraw as a director on 1 November 2014
04 Nov 2014 TM01 Termination of appointment of James Edmund Grenville Magraw as a director on 1 November 2014
04 Nov 2014 TM02 Termination of appointment of James Magraw as a secretary on 1 November 2014
04 Nov 2014 TM01 Termination of appointment of Christopher Dawson as a director on 1 November 2014
25 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,100
25 Jul 2014 SH02 Sub-division of shares on 4 July 2014
25 Jul 2014 SH10 Particulars of variation of rights attached to shares
25 Jul 2014 SH08 Change of share class name or designation
25 Jul 2014 MA Memorandum and Articles of Association
25 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
06 May 2014 AP01 Appointment of Mr Edmund Smith as a director
31 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
26 Jul 2013 NEWINC Incorporation