- Company Overview for JESEN SOLAR LIMITED (08925434)
- Filing history for JESEN SOLAR LIMITED (08925434)
- People for JESEN SOLAR LIMITED (08925434)
- Charges for JESEN SOLAR LIMITED (08925434)
- More for JESEN SOLAR LIMITED (08925434)
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) |
---|---|---|---|
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | TM01 | Termination of appointment of Ocs Services Limited as a director on 20 June 2016 | |
22 Jun 2016 | ANNOTATION |
Rectified TM02 for ocs Services LIMITED to be fully rectified.
|
|
20 Jun 2016 | AP01 | Appointment of Thomas Rosser as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Sam William Reynolds 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 Giuseppe La Loggia as a director on 20 June 2016 | |
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 | |
13 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
16 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Sep 2015 | CERTNM |
Company name changed lightsource spv 159 LIMITED\certificate issued on 25/09/15
|
|
17 Sep 2015 | TM01 | Termination of appointment of Timothy Arthur as a director on 7 September 2015 | |
17 Sep 2015 | AP02 | Appointment of Ocs Services Limited as a director on 7 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Giuseppe La Loggia as a director on 7 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Patrick Conor Mcguigan as a director on 7 September 2015 | |
17 Sep 2015 | AP03 | Appointment of Karen Ward as a secretary on 7 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Paul Mccartie as a director on 7 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 6th Floor 33 Holborn London EC1N 2HT on 17 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Paul Mccartie as a director on 3 September 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
08 Dec 2014 | AD01 | Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 | |
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|